UKBizDB.co.uk

F.H. CUMMINGS (1982) LIMITED

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

This company is commonly known as F.h. Cummings (1982) Limited. The company was founded 42 years ago and was given the registration number 01632869. The firm's registered office is in POOLE. You can find them at Unit 19 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:F.H. CUMMINGS (1982) LIMITED
Company Number:01632869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 19 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Central Avenue, Corfe Mullen, Wimborne, BH21 3HD

Secretary15 October 1999Active
1 Ashbrook Walk, Lytchett Minster, Poole, BH16 6HY

Director26 January 2007Active
24 Central Avenue, Corfe Mullen, Wimborne, BH21 3HD

Director26 January 2007Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director26 January 2007Active
Castle Gardens, Pound Lane, Wareham, BH20 4LJ

Secretary-Active
Bramley Lane, Higher Kinnerton, Chester, CH4 9AX

Director25 February 1999Active
37 Blythe Road, Corfe Mullen, Wimborne, BH21 3LP

Director-Active
Castle Gardens, Pound Lane, Wareham, BH20 4LQ

Director23 March 1999Active
Castle Gardens, Pound Lane, Wareham, BH20 4LQ

Director-Active
69 Springdale Road, Broadstone, BH18 9BN

Director25 February 1999Active

People with Significant Control

F H C 1 Ltd
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:Unit 19, Wareham Road, Poole, England, BH16 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Cummings
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Unit 19, Freeland Park, Poole, BH16 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Melanie Cummings
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Unit 19, Freeland Park, Poole, BH16 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Frederick Andrew Cummings
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit 19, Freeland Park, Poole, BH16 6FH
Nature of control:
  • Significant influence or control

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
2023-08-14Resolution

Resolution.

Download
2023-08-10Address

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

Download
2023-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.