UKBizDB.co.uk

D G CUMMINS & CO. LIMITED

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

This company is commonly known as D G Cummins & Co. Limited. The company was founded 37 years ago and was given the registration number 02111111. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:D G CUMMINS & CO. LIMITED
Company Number:02111111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 March 1987
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Grove Lane, Timperley, Altrincham, WA15 6PN

Director31 March 1999Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director12 October 2017Active
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF

Secretary25 October 1997Active
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF

Secretary-Active
36 Chestnut Drive, Holmes Chapel, CW4 7QE

Secretary31 March 1999Active
Rose Bank Town Lane, Mobberley, Knutsford, WA16 7HR

Director-Active
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF

Director-Active
14 Esher Drive, Sale, M33 3PE

Director31 March 1999Active
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF

Director-Active
61 Park Road, Sale, M33 6HS

Director31 March 1999Active
1 Woolston Road, West Felton, Oswestry, SY11 4LB

Director-Active
5 Wenlock Drive, Newport, TF10 7HH

Director-Active

People with Significant Control

Cummins Civil Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-12Gazette

Gazette dissolved liquidation.

Download
2021-08-12Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-07-21Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-03-05Insolvency

Liquidation in administration progress report.

Download
2020-09-23Insolvency

Liquidation in administration progress report.

Download
2020-03-09Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation in administration progress report.

Download
2019-07-29Insolvency

Liquidation in administration extension of period.

Download
2019-04-02Insolvency

Liquidation in administration progress report.

Download
2019-03-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-08-24Insolvency

Liquidation in administration proposals.

Download
2018-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.