UKBizDB.co.uk

T.I.S.CUMBRIA LIMITED

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

This company is commonly known as T.i.s.cumbria Limited. The company was founded 24 years ago and was given the registration number 03786942. The firm's registered office is in WORKINGTON. You can find them at Unit 5a Derwent Drive, Derwent Howe Industrial Estate, Workington, Cumbria. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:T.I.S.CUMBRIA LIMITED
Company Number:03786942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 5a Derwent Drive, Derwent Howe Industrial Estate, Workington, Cumbria, CA14 3YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary26 October 2023Active
3175 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director14 November 2023Active
3175 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director14 November 2023Active
3175 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director14 November 2023Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director26 October 2023Active
14 Moorview Close, High Harrington, Workington, CA14 4NX

Secretary01 March 2004Active
4 Hollins Close, High Harrington, Workington, CA14 5NP

Secretary10 June 1999Active
25, Solway Road, Lowca, Whitehaven, United Kingdom, CA28 6QB

Secretary13 August 2018Active
4 Greenlands Avenue, Whitehaven, CA28 6TY

Secretary15 August 2002Active
48, Ruskin Close, High Harrington, Workington, England, CA14 4LS

Secretary28 March 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 June 1999Active
2a Thorncroft Gardens, Workington, CA14 4DP

Director24 September 2001Active
37, Brierydale Lane, Stainburn, Workington, England, CA14 4UH

Director01 January 2014Active
4 Hollins Close, Hollins Close, High Harrington, Workington, United Kingdom, CA14 5NP

Director01 January 2018Active
Unit 5a, Derwent Drive, Derwent Howe Industrial Estate, Workington, England, CA14 3YW

Director01 November 2012Active
4 Hollins Close, High Harrington, Workington, CA14 5NP

Director10 June 1999Active
10, Beaufort Avenue, High Harrington, Workington, United Kingdom, CA14 4NR

Director01 January 2018Active
4 Hollins Close, High Harrington, Workington, CA14 5NP

Director10 June 1999Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director26 October 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 June 1999Active

People with Significant Control

West Cumberland Engineering Limited
Notified on:26 October 2023
Status:Active
Country of residence:England
Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Bragg
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:2a, Thorncroft Gardens, Workington, United Kingdom, CA14 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Anthony O'Pray
Notified on:01 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:4, Hollins Close, Workington, United Kingdom, CA14 5NP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Appoint corporate director company with name date.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Change of constitution

Statement of companys objects.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Address

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

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint corporate secretary company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.