UKBizDB.co.uk

CUMMINS TURBO TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Secretary20 February 2020Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director07 February 2022Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director20 February 2020Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director08 May 2017Active
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ

Secretary-Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Secretary31 December 2015Active
15 Bankfield Lane, Rochdale, OL11 5RJ

Director01 April 1995Active
721 North, 675 West Road, Columbus, Usa, 47201

Director28 June 1995Active
18 Filley Royd, Cleckheaton, BD19 5JW

Director01 October 2000Active
11 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

Director01 February 1993Active
43 Coombe Drove, Bramber, Steyning, BN44 3PW

Director31 December 1993Active
4 Kestrel Bank, Netherton, Huddersfield, HD4 7LD

Director01 October 2002Active
9 Lower Hall Road, Lascelles Hall, Huddersfield, HD5 0AZ

Director01 February 1993Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director08 May 2017Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director01 January 2000Active
103 Pontefract Road, Ackworth, Pontefract, WF7 7EL

Director-Active
28 Low Town, Kirkburton, Huddersfield, HD8 0SB

Director01 December 2003Active
2 Cheviot Way, Mirfield, WF14 8HW

Director-Active
25, Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ

Director01 August 2003Active
Dunkerton House, 299 Willowfield Road, Halifax, HX2 7NF

Director01 March 2000Active
Springfield House, Field End Lane, Honley Huddersfield, HD9 6NE

Director-Active
Brier Barn, Firsby Lane, Conisbrough, Doncaster, DN12 2BB

Director01 August 2008Active
20 Parker Lane, Mirfield, WF14 9PA

Director-Active
6 Lydgate Road, Shepley, Huddersfield, HD8 8DZ

Director01 September 2006Active
1704 Knox Avenue South, Minneapolis, U S A, FOREIGN

Director01 September 1997Active
8225 W Mulligan Lane, Colombus, Indiana, Usa,

Director29 January 2007Active
1835, Brookfield Drive, Columbus, United States,

Director02 February 2009Active
6137 Fieldstone Circle, Charleston, Usa,

Director01 October 2002Active
4878 Benthaven Drive East, Bargersville, Usa,

Director01 August 2008Active
3 The Old Brickworks, Top O Th Bank Thurstonland, Huddersfield, HD4 6XZ

Director15 June 2005Active
40 Gledholt Road, Huddersfield, HD1 4HR

Director-Active
Ptospect Measham Road, Acresford, Swadlincote, DE12 8AJ

Director19 February 1996Active
2b Stafford Hill Lane, Kirkheaton, Huddersfield, HD5 0ED

Director02 January 2001Active
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

Director08 May 2017Active
6 Brookfield, Oxspring, Sheffield, S36 8WG

Director12 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-02-21Officers

Appoint person secretary company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Capital

Capital allotment shares.

Download
2019-10-07Capital

Legacy.

Download
2019-10-07Capital

Capital statement capital company with date currency figure.

Download
2019-10-07Insolvency

Legacy.

Download
2019-10-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.