UKBizDB.co.uk

DAY CUMMINS LIMITED

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

This company is commonly known as Day Cummins Limited. The company was founded 23 years ago and was given the registration number 04021353. The firm's registered office is in LAMPLUGH ROAD COCKERMOUTH. You can find them at Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, Cumbria. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DAY CUMMINS LIMITED
Company Number:04021353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, Cumbria, CA13 0QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, CA13 0QT

Secretary30 July 2010Active
5 Croft Foot, Sandwith, Whitehaven, CA28 9UG

Director29 September 2000Active
Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, CA13 0QT

Director16 July 2021Active
Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, CA13 0QT

Director16 July 2021Active
Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, CA13 0QT

Director01 July 2014Active
5 Croft Foot, Sandwith, Whitehaven, CA28 9UG

Secretary19 January 2004Active
Ashwood, Dornock, Annan, DG12 6SU

Secretary29 September 2000Active
Watch Hill Barkers Meadow, Eaglesfield, Cockermouth, CA13 0RN

Secretary15 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 June 2000Active
Unit 4a, Lakeland Business Park,, Lamplugh Road Cockermouth, CA13 0QT

Director01 October 2018Active
Ashwood, Dornock, Annan, DG12 6SU

Director15 September 2000Active
Braeside, Papcastle, Cockermouth, CA13 0JR

Director15 September 2000Active
Swallow Barn, Blindcrake, Cockermouth, CA13 0QP

Director10 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 June 2000Active

People with Significant Control

Mr Andrew James West
Notified on:13 November 2021
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 4a, Lamplugh Road Cockermouth, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Martin Bromiley
Notified on:13 November 2021
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 4a, Lamplugh Road Cockermouth, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Capital

Capital cancellation shares.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Capital

Capital statement capital company with date currency figure.

Download
2023-02-02Capital

Legacy.

Download
2023-02-02Insolvency

Legacy.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Capital

Capital cancellation shares.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-05Capital

Legacy.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.