This company is commonly known as Cummins Turbo Technologies Limited. The company was founded 72 years ago and was given the registration number 00506282. The firm's registered office is in WEST YORKSHIRE. You can find them at St Andrews Road, Huddersfield, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | CUMMINS TURBO TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 00506282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Secretary | 20 February 2020 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 07 February 2022 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 20 February 2020 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 08 May 2017 | Active |
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ | Secretary | - | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Secretary | 31 December 2015 | Active |
15 Bankfield Lane, Rochdale, OL11 5RJ | Director | 01 April 1995 | Active |
721 North, 675 West Road, Columbus, Usa, 47201 | Director | 28 June 1995 | Active |
18 Filley Royd, Cleckheaton, BD19 5JW | Director | 01 October 2000 | Active |
11 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA | Director | 01 February 1993 | Active |
43 Coombe Drove, Bramber, Steyning, BN44 3PW | Director | 31 December 1993 | Active |
4 Kestrel Bank, Netherton, Huddersfield, HD4 7LD | Director | 01 October 2002 | Active |
9 Lower Hall Road, Lascelles Hall, Huddersfield, HD5 0AZ | Director | 01 February 1993 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 08 May 2017 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 01 January 2000 | Active |
103 Pontefract Road, Ackworth, Pontefract, WF7 7EL | Director | - | Active |
28 Low Town, Kirkburton, Huddersfield, HD8 0SB | Director | 01 December 2003 | Active |
2 Cheviot Way, Mirfield, WF14 8HW | Director | - | Active |
25, Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Director | 01 August 2003 | Active |
Dunkerton House, 299 Willowfield Road, Halifax, HX2 7NF | Director | 01 March 2000 | Active |
Springfield House, Field End Lane, Honley Huddersfield, HD9 6NE | Director | - | Active |
Brier Barn, Firsby Lane, Conisbrough, Doncaster, DN12 2BB | Director | 01 August 2008 | Active |
20 Parker Lane, Mirfield, WF14 9PA | Director | - | Active |
6 Lydgate Road, Shepley, Huddersfield, HD8 8DZ | Director | 01 September 2006 | Active |
1704 Knox Avenue South, Minneapolis, U S A, FOREIGN | Director | 01 September 1997 | Active |
8225 W Mulligan Lane, Colombus, Indiana, Usa, | Director | 29 January 2007 | Active |
1835, Brookfield Drive, Columbus, United States, | Director | 02 February 2009 | Active |
6137 Fieldstone Circle, Charleston, Usa, | Director | 01 October 2002 | Active |
4878 Benthaven Drive East, Bargersville, Usa, | Director | 01 August 2008 | Active |
3 The Old Brickworks, Top O Th Bank Thurstonland, Huddersfield, HD4 6XZ | Director | 15 June 2005 | Active |
40 Gledholt Road, Huddersfield, HD1 4HR | Director | - | Active |
Ptospect Measham Road, Acresford, Swadlincote, DE12 8AJ | Director | 19 February 1996 | Active |
2b Stafford Hill Lane, Kirkheaton, Huddersfield, HD5 0ED | Director | 02 January 2001 | Active |
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA | Director | 08 May 2017 | Active |
6 Brookfield, Oxspring, Sheffield, S36 8WG | Director | 12 June 2000 | Active |
Cummins Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 49-51, Gresham Road, Staines-Upon-Thames, England, TW18 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Officers | Appoint person secretary company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-10-07 | Capital | Legacy. | Download |
2019-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-07 | Insolvency | Legacy. | Download |
2019-10-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.