Company NameD.A. Cummings Limited
DirectorsRoslyn Brenda Cummings and David Alexander Cummings
Company StatusActive
Company Number03308957
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous NameD.A. Cummings (Teesside) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRoslyn Brenda Cummings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameDavid Alexander Cummings
NationalityBritish
StatusCurrent
Appointed06 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameDavid Alexander Cummings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(5 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone0191 2502030
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3k at £1Mr David Alexander Cummings
6.05%
Ordinary
1.3k at £1Mrs Roslyn Brenda Cummings
6.05%
Ordinary
9k at £1Mr David Alexander Cummings
43.58%
Redeemable Preference
9k at £1Mrs Roslyn Brenda Cummings
43.58%
Redeemable Preference
150 at £1Kenneth Wilson
0.73%
Redeemable Preference

Financials

Year2014
Net Worth£168,335
Cash£130,423
Current Liabilities£92,080

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 January 2024 (14 pages)
18 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
8 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
2 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
17 January 2022Change of details for David Alexander Cummings as a person with significant control on 2 January 2021 (2 pages)
17 January 2022Change of details for Roslyn Brenda Cummings as a person with significant control on 2 January 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 January 2019 (10 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
8 January 2018Director's details changed for David Alexander Cummings on 31 December 2017 (2 pages)
8 January 2018Director's details changed for Roslyn Brenda Cummings on 31 December 2017 (2 pages)
8 January 2018Secretary's details changed for David Alexander Cummings on 31 December 2017 (1 page)
20 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,650
(6 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,650
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,650
(6 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,650
(6 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,650
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,650
(6 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,650
(6 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,650
(6 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 February 2005Return made up to 04/01/05; full list of members (6 pages)
18 February 2005Return made up to 04/01/05; full list of members (6 pages)
24 February 2004£ nc 25000/65000 10/02/04 (1 page)
24 February 2004Ad 10/02/04--------- £ si 18000@1=18000 £ ic 2650/20650 (3 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Ad 10/02/04--------- £ si 18000@1=18000 £ ic 2650/20650 (3 pages)
24 February 2004£ nc 25000/65000 10/02/04 (1 page)
23 February 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 February 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 January 2004Return made up to 04/01/04; full list of members (6 pages)
9 January 2004Return made up to 04/01/04; full list of members (6 pages)
27 February 2003Ad 14/02/03--------- £ si 150@1=150 £ ic 100/250 (3 pages)
27 February 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 February 2003Ad 14/02/03--------- £ si 150@1=150 £ ic 100/250 (3 pages)
27 February 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002£ nc 15000/25000 14/06/02 (1 page)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002£ nc 15000/25000 14/06/02 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (5 pages)
8 January 2002Return made up to 04/01/02; full list of members (5 pages)
3 November 2001Nc inc already adjusted 25/10/01 (2 pages)
3 November 2001Nc inc already adjusted 25/10/01 (2 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 January 2000Return made up to 04/01/00; full list of members (5 pages)
19 January 2000Return made up to 04/01/00; full list of members (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed (1 page)
28 October 1999Secretary's particulars changed (1 page)
15 September 1999Nc inc already adjusted 01/09/99 (1 page)
15 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1999Nc inc already adjusted 01/09/99 (1 page)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Particulars of contract relating to shares (3 pages)
15 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Particulars of contract relating to shares (3 pages)
13 January 1999Return made up to 05/01/99; full list of members (6 pages)
13 January 1999Return made up to 05/01/99; full list of members (6 pages)
1 September 1998Company name changed D.A. cummings (teesside) LIMITED\certificate issued on 02/09/98 (2 pages)
1 September 1998Company name changed D.A. cummings (teesside) LIMITED\certificate issued on 02/09/98 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
18 June 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
12 February 1997Registered office changed on 12/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 February 1997Registered office changed on 12/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
28 January 1997Incorporation (13 pages)
28 January 1997Incorporation (13 pages)