Hobson
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director Name | Mr Timothy John Cummins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hobson Industrial Estate Hobson Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mrs Sonia Mary Cummins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(4 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Bradley Close Ouston Chester Le Street County Durham DH2 1TJ |
Director Name | Ms Kalee Hughes |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(4 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hobson Industrial Estate Hobson Burnopfield Newcastle Upon Tyne NE16 6EA |
Website | cumminsengineeringltd.co.uk |
---|
Registered Address | Unit 7 Hobson Industrial Estate Hobson Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
35 at £1 | Michael Thomas Cummins 35.00% Ordinary |
---|---|
35 at £1 | Timothy Cummins 35.00% Ordinary |
15 at £1 | Kalee Hughes 15.00% Ordinary |
15 at £1 | Sonia Cummins 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,967 |
Cash | £25,766 |
Current Liabilities | £102,173 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
---|---|
10 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Ms Kalee Hughes on 27 January 2022 (2 pages) |
15 February 2022 | Change of details for Mr Michael Thomas Cummins as a person with significant control on 27 January 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Michael Thomas Cummins on 27 January 2022 (2 pages) |
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 September 2018 | Notification of Michael Thomas Cummins as a person with significant control on 31 August 2018 (2 pages) |
5 September 2018 | Registered office address changed from Unit K Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9XA to Unit 7 Hobson Industrial Estate Hobson Burnopfield Newcastle upon Tyne NE16 6EA on 5 September 2018 (1 page) |
4 September 2018 | Change of details for Mr Timothy John Cummins as a person with significant control on 16 August 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Michael Thomas Cummins on 31 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Timothy John Cummins on 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Michael Thomas Cummins on 31 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Timothy John Cummins on 31 January 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2014 | Director's details changed for Mr Michael Thomas Cummins on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Ms Kalee Hughes as a director (2 pages) |
31 January 2014 | Appointment of Mrs Sonia Mary Cummins as a director (2 pages) |
31 January 2014 | Director's details changed for Mr Michael Thomas Cummins on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Mrs Sonia Mary Cummins as a director (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Ms Kalee Hughes as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 15 February 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 15 February 2012
|
11 September 2012 | Registered office address changed from Cummins Engineering Limited Station Lane Birtley Chester Le Street County Durham DH2 1AW United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Cummins Engineering Limited Station Lane Birtley Chester Le Street County Durham DH2 1AW United Kingdom on 11 September 2012 (1 page) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
17 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
8 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
8 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
7 April 2011 | Appointment of Mr Timothy John Cummins as a director (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Appointment of Mr Timothy John Cummins as a director (2 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
6 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Michael Thomas Cummins on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Thomas Cummins on 19 February 2010 (2 pages) |
2 November 2009 | Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page) |
9 February 2009 | Incorporation (12 pages) |
9 February 2009 | Incorporation (12 pages) |