Company NameCummins Engineering Limited
Company StatusActive
Company Number06813340
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Thomas Cummins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hobson Industrial Estate
Hobson
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr Timothy John Cummins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hobson Industrial Estate
Hobson
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMrs Sonia Mary Cummins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(4 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Bradley Close
Ouston
Chester Le Street
County Durham
DH2 1TJ
Director NameMs Kalee Hughes
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(4 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hobson Industrial Estate
Hobson
Burnopfield
Newcastle Upon Tyne
NE16 6EA

Contact

Websitecumminsengineeringltd.co.uk

Location

Registered AddressUnit 7 Hobson Industrial Estate
Hobson
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

35 at £1Michael Thomas Cummins
35.00%
Ordinary
35 at £1Timothy Cummins
35.00%
Ordinary
15 at £1Kalee Hughes
15.00%
Ordinary
15 at £1Sonia Cummins
15.00%
Ordinary

Financials

Year2014
Net Worth£31,967
Cash£25,766
Current Liabilities£102,173

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 February 2022Director's details changed for Ms Kalee Hughes on 27 January 2022 (2 pages)
15 February 2022Change of details for Mr Michael Thomas Cummins as a person with significant control on 27 January 2022 (2 pages)
15 February 2022Director's details changed for Mr Michael Thomas Cummins on 27 January 2022 (2 pages)
5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
2 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 September 2018Notification of Michael Thomas Cummins as a person with significant control on 31 August 2018 (2 pages)
5 September 2018Registered 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 2018Change of details for Mr Timothy John Cummins as a person with significant control on 16 August 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Director's details changed for Mr Michael Thomas Cummins on 31 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Timothy John Cummins on 31 January 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Director's details changed for Mr Michael Thomas Cummins on 31 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Timothy John Cummins on 31 January 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2014Director's details changed for Mr Michael Thomas Cummins on 31 January 2014 (2 pages)
31 January 2014Appointment of Ms Kalee Hughes as a director (2 pages)
31 January 2014Appointment of Mrs Sonia Mary Cummins as a director (2 pages)
31 January 2014Director's details changed for Mr Michael Thomas Cummins on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Appointment of Mrs Sonia Mary Cummins as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Appointment of Ms Kalee Hughes as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(3 pages)
11 September 2012Registered 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 2012Registered 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 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
17 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
8 April 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
8 April 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
7 April 2011Appointment of Mr Timothy John Cummins as a director (2 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
7 April 2011Appointment of Mr Timothy John Cummins as a director (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
6 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
6 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Michael Thomas Cummins on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael Thomas Cummins on 19 February 2010 (2 pages)
2 November 2009Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 20 West Street Grange Villa Chester Le Street County Durham DH2 3LW on 2 November 2009 (1 page)
9 February 2009Incorporation (12 pages)
9 February 2009Incorporation (12 pages)