Warning: file_put_contents(c/a7d374ca7042b329504052b5547ebaac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cumpsty Limited, CH62 3RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUMPSTY LIMITED

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

This company is commonly known as Cumpsty Limited. The company was founded 7 years ago and was given the registration number 10789095. The firm's registered office is in WIRRAL. You can find them at 10 Stadium Court, Stadium Road, Bromborough, Wirral, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUMPSTY LIMITED
Company Number:10789095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Stadium Court, Stadium Road, Bromborough, Wirral, England, CH62 3RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stadium Court, Stadium Road, Bromborough, Wirral, England, CH62 3RP

Director03 August 2022Active
10, Stadium Court, Stadium Road, Bromborough, Wirral, England, CH62 3RP

Director03 August 2022Active
Sellars Stile, Bengrove, Camerton, Bath, United Kingdom, BA2 0PH

Director25 May 2017Active
Sellars Stile, Bengrove, Camerton, Bath, United Kingdom, BA2 0PH

Director25 May 2017Active

People with Significant Control

Dr Ravine Singh Gill
Notified on:03 August 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:10, Stadium Court, Stadium Road, Wirral, England, CH62 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Cumpsty
Notified on:03 August 2022
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:10, Stadium Court, Stadium Road, Wirral, England, CH62 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Claire Elizabeth Cumpsty
Notified on:25 May 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Sellars Stile, Bengrove, Bath, United Kingdom, BA2 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Julian Richard Cumpsty
Notified on:25 May 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Sellars Stile, Bengrove, Bath, United Kingdom, BA2 0PH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.