UKBizDB.co.uk

CUMMINS GENERATOR TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cummins Generator Technologies Limited. The company was founded 76 years ago and was given the registration number 00441273. The firm's registered office is in PETERBOROUGH. You can find them at Fountain Court, Lynch Wood, Peterborough, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:CUMMINS GENERATOR TECHNOLOGIES LIMITED
Company Number:00441273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary31 December 2015Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director31 March 2023Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director31 March 2023Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director13 March 2017Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director30 November 2017Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director01 April 2014Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director31 March 2023Active
10 Edenfield Gardens, Worcester Park, KT4 7DT

Secretary01 February 1995Active
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ

Secretary17 July 1998Active
41 Main Street, Baston, Peterborough, PE6 9PA

Secretary-Active
Basement Flat B, 40 Holland Park, London, W11 3RP

Secretary06 March 1996Active
9 Galsworthy Crescent, Melton Mowbray, LE13 1JD

Secretary01 July 1993Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director01 June 2012Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director08 December 2015Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director01 June 2012Active
Oak House 1 Bourne Road, Langtoft, Peterborough, PE6 9LR

Director01 January 1992Active
9 Northorpe Lane, Thurlby, Bourne, PE10 0HE

Director-Active
10 Middle Street, Elton, Peterborough, PE8 6RA

Director-Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director14 July 2015Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director08 December 2015Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director08 December 2015Active
21 Dovecote Close, Barrowden, Oakham, LE15 8ET

Director-Active
Stoneleigh, Beggars Lane, Longworth, OX13 5BL

Director04 October 2005Active
Archway House, 48 Church Street, Northborough, Peterborough, PE6 9BN

Director01 January 1995Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director04 September 2018Active
2603 Arcola Lane, Wayzata Minneapous Minnesota 55391, Usa, FOREIGN

Director-Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director15 April 2013Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director02 April 2014Active
1 The Lawns, Greenroyd Avenue, Halifax, HX3 0NJ

Director01 September 2002Active
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL

Director01 January 1999Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director06 February 2014Active
Park Works, Barnack Road, Stamford, PE9 2NB

Director06 February 2014Active
Spring Barn, Water Lane Ashwell, Oakham, LE15 7LS

Director20 May 2002Active
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ

Director31 July 2021Active
1 Laxton Drive, Oundle, PE8 5TW

Director04 October 2005Active

People with Significant Control

Cummins Emea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.