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.
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 | : |
|
Registered Address | : | Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Secretary | 31 December 2015 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 31 March 2023 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 31 March 2023 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 13 March 2017 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 30 November 2017 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 01 April 2014 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 31 March 2023 | Active |
10 Edenfield Gardens, Worcester Park, KT4 7DT | Secretary | 01 February 1995 | Active |
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ | Secretary | 17 July 1998 | Active |
41 Main Street, Baston, Peterborough, PE6 9PA | Secretary | - | Active |
Basement Flat B, 40 Holland Park, London, W11 3RP | Secretary | 06 March 1996 | Active |
9 Galsworthy Crescent, Melton Mowbray, LE13 1JD | Secretary | 01 July 1993 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 01 June 2012 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 08 December 2015 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 01 June 2012 | Active |
Oak House 1 Bourne Road, Langtoft, Peterborough, PE6 9LR | Director | 01 January 1992 | Active |
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 | Director | 14 July 2015 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 08 December 2015 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 08 December 2015 | Active |
21 Dovecote Close, Barrowden, Oakham, LE15 8ET | Director | - | Active |
Stoneleigh, Beggars Lane, Longworth, OX13 5BL | Director | 04 October 2005 | Active |
Archway House, 48 Church Street, Northborough, Peterborough, PE6 9BN | Director | 01 January 1995 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 04 September 2018 | Active |
2603 Arcola Lane, Wayzata Minneapous Minnesota 55391, Usa, FOREIGN | Director | - | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 15 April 2013 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 02 April 2014 | Active |
1 The Lawns, Greenroyd Avenue, Halifax, HX3 0NJ | Director | 01 September 2002 | Active |
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL | Director | 01 January 1999 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 06 February 2014 | Active |
Park Works, Barnack Road, Stamford, PE9 2NB | Director | 06 February 2014 | Active |
Spring Barn, Water Lane Ashwell, Oakham, LE15 7LS | Director | 20 May 2002 | Active |
Fountain Court, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 31 July 2021 | Active |
1 Laxton Drive, Oundle, PE8 5TW | Director | 04 October 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person secretary company with name date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.