Company Information for CUNNINGHAMS EPOS GROUP LIMITED
STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
|
Company Registration Number
01221095
Private Limited Company
Active |
Company Name | ||
---|---|---|
CUNNINGHAMS EPOS GROUP LIMITED | ||
Legal Registered Office | ||
STABLES 1 HOWBERY PARK WALLINGFORD OXON OX10 8BA Other companies in B38 | ||
Previous Names | ||
|
Company Number | 01221095 | |
---|---|---|
Company ID Number | 01221095 | |
Date formed | 1975-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 02:51:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BAPTIE |
||
JEFFREY RAYMOND MACKINNON |
||
STEPHEN WILLIAM MCNALLY |
||
DAVID INNES SWANSTON |
||
BARRY ALAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MCNALLY |
Company Secretary | ||
SCOTT RYAN SAKLAD |
Director | ||
ALBERT GEORGE CZAJA |
Director | ||
RAYMOND ANGUS MACDONALD CZAJA |
Director | ||
CLIVE ANTHONY JAMES QUINN |
Director | ||
JANE ANNE ELIZABETH KAYE-BAILEY |
Director | ||
CHRISTINE ANN GLOVER |
Company Secretary | ||
CHRISTINE ANN GLOVER |
Director | ||
POLLY JOANNE WARD |
Director | ||
LAWRENCE PETER BAILEY |
Director | ||
JOHN MASSEY |
Company Secretary | ||
JOHN MASSEY |
Director | ||
ALAN JOHN WHITING |
Company Secretary | ||
ALAN JOHN WHITING |
Director | ||
JUDITH BAILEY |
Company Secretary | ||
JUDITH BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKING PORTAL LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
CANELINE EQUITIES LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2015-12-18 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
METALOGIC HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2007-07-31 | Active | |
CAP2 SOLUTIONS LTD | Director | 2015-12-18 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
STOCKMASTER METALS LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
C.R.B. SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
FITRONICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-09-10 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
GLADSTONE LIMITED | Director | 2015-12-18 | CURRENT | 1997-03-04 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
PCI SYSTEMS LIMITED | Director | 2014-04-30 | CURRENT | 1997-03-19 | Active | |
XN LEISURE SYSTEMS LIMITED | Director | 2014-02-12 | CURRENT | 2006-10-10 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2013-06-11 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
TUCASI LIMITED | Director | 2013-06-11 | CURRENT | 2004-03-02 | Active | |
PAYGATE SOLUTIONS LIMITED | Director | 2013-06-11 | CURRENT | 1996-06-03 | Active | |
JONAS COMPUTING (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2004-12-01 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2013-06-11 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2013-06-11 | CURRENT | 1996-11-18 | Active | |
CONSTELLATION SOFTWARE UK HOLDCO LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
C.R.B. SOLUTIONS LIMITED | Director | 2012-05-11 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
CRB CUNNINGHAMS LIMITED | Director | 2001-07-02 | CURRENT | 1966-12-02 | Active | |
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2008-04-15 | Active | |
SHOW DATA SYSTEMS LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
C.R.B. SOLUTIONS LIMITED | Director | 2013-11-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
CRB CUNNINGHAMS LIMITED | Director | 2013-11-18 | CURRENT | 1966-12-02 | Active | |
CANELINE EQUITIES LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
METALOGIC HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2007-07-31 | Active | |
STOCKMASTER METALS LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
JONAS METALS SOFTWARE LIMITED | Director | 2013-05-03 | CURRENT | 1991-09-24 | Active | |
GLADSTONE LIMITED | Director | 2013-04-15 | CURRENT | 1997-03-04 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
PAYGATE SOLUTIONS LIMITED | Director | 2012-11-01 | CURRENT | 1996-06-03 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2012-11-01 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2012-11-01 | CURRENT | 1996-11-18 | Active | |
TUCASI LIMITED | Director | 2012-10-05 | CURRENT | 2004-03-02 | Active | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2010-12-01 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
XN LEISURE SYSTEMS LIMITED | Director | 2010-12-01 | CURRENT | 2006-10-10 | Active | |
BOOKING PORTAL LIMITED | Director | 2010-06-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
EZ FACILITY UK LTD | Director | 2009-09-30 | CURRENT | 2007-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr John Schilizzi as company secretary on 2023-11-20 | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM Headley Technology Park Middle Lane Wythall Birmingham Warwickshire B38 0DS | ||
Termination of appointment of Thomas Baptie on 2023-11-20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR THOMAS BAPTIE | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
AP01 | DIRECTOR APPOINTED MR THOMAS BAPTIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MCNALLY | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLANCY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR SCOTT SAKLAD | |
AP01 | DIRECTOR APPOINTED MR SCOTT SAKLAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Stephen Mcnally on 2017-10-17 | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2017-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012210950003 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1840 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
AP01 | DIRECTOR APPOINTED MR DAVID INNES SWANSTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012210950003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CZAJA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT CZAJA | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1840 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY JAMES QUINN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MAC / 02/10/2014 | |
AP01 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | |
AP03 | SECRETARY APPOINTED MR STEPHEN MCNALLY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM MCNALLY | |
AP01 | DIRECTOR APPOINTED MR JEFFREY RAYMOND MAC | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE KAYE-BAILEY | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1840 | |
AR01 | 29/11/13 FULL LIST | |
SH06 | 09/09/13 STATEMENT OF CAPITAL GBP 1840 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 15/08/2013 | |
AP01 | DIRECTOR APPOINTED RAYMOND ANGUS MACDONALD CZAJA | |
AP01 | DIRECTOR APPOINTED JANE ANNE ELIZABETH KAYE-BAILEY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12 | |
AR01 | 29/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE GLOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GLOVER | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 29/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AR01 | 29/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY WARD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY JOANNE WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY JAMES QUINN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN GLOVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE CZAJA / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE BAILEY | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 15/10/07--------- £ SI 630@1=630 £ IC 2510/3140 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 132 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS | |
Return made up to 20/12/94; no change of members | ||
Error | ||
New secretary appointed;new director appointed | ||
Director's particulars changed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/93 | ||
Return made up to 20/12/92; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/92 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/91 | ||
Return made up to 20/12/91; full list of members | ||
Full accounts made up to 1990-07-31 | ||
Return made up to 20/12/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/89 | ||
Return made up to 29/12/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/88 | ||
Return made up to 21/12/88; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/87 | ||
Return made up to 29/12/87; full list of members | ||
Director resigned |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF MONTREAL | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUNNINGHAMS EPOS GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Gloucester City Council | |
|
touchscreens & thermal printers |
Devon County Council | |
|
Catering Equipment |
Derbyshire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Reactive |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
South Gloucestershire Council | |
|
Other Supplies & Services |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Devon County Council | |
|
Catering Equipment |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Reactive |
Derbyshire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Reactive |
South Gloucestershire Council | |
|
Other Supplies & Services |
Bury Council | |
|
Children, Young People & Culture |
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Bury Council | |
|
Children, Young People & Culture |
SHEFFIELD CITY COUNCIL | |
|
CASH REGISTERS & CHECK-OUT EQU |
London Borough of Havering | |
|
CATERING EQUIPMENT |
Warwickshire County Council | |
|
Hardware |
South Gloucestershire Council | |
|
Other Supplies & Services |
Birmingham City Council | |
|
|
Bury Council | |
|
Children, Young People & Culture |
East Sussex County Council | |
|
Reactive Maintenance |
Warwickshire County Council | |
|
Hardware |
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Bury Council | |
|
Children, Young People & Culture |
East Sussex County Council | |
|
Reactive Maintenance |
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Bury Council | |
|
Children, Young People & Culture |
Birmingham City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
London Borough of Havering | |
|
ADVERTISING, PUBLICITY AND MARKETING |
Northamptonshire County Council | |
|
Computer software - annual licence agreement |
St Helens Council | |
|
|
St Helens Council | |
|
|
Birmingham City Council | |
|
|
East Sussex County Council | |
|
Reactive Maintenance |
Birmingham City Council | |
|
|
Bury Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Warwickshire County Council | |
|
Hardware |
Sandwell Metroplitan Borough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
East Sussex County Council | |
|
|
Bury Council | |
|
|
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Hardware |
Birmingham City Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Bury Council | |
|
|
London Borough of Newham | |
|
|
St Helens Council | |
|
|
Birmingham City Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Cyclical |
London Borough of Havering | |
|
|
Derbyshire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Repairs - Reactive |
Birmingham City Council | |
|
|
East Riding Council | |
|
|
Wigan Council | |
|
Supplies & Services |
South Gloucestershire Council | |
|
Operational Equipment |
East Sussex County Council | |
|
|
Bury Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Redbridge | |
|
Teaching Materials |
Knowsley Council | |
|
EQUIPMENT REPAIRS ENVIRONMENTAL & REGULATORY SERVICES |
Wakefield Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Sheffield City Council | |
|
|
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Bury Council | |
|
|
London Borough of Redbridge | |
|
Other Curriculum Services |
St Helens Council | |
|
|
London Borough of Redbridge | |
|
Equipment Repairs & Maintenance |
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Hardware |
Derbyshire County Council | |
|
|
Knowsley Council | |
|
EQUIPMENT REPAIRS ENVIRONMENTAL & REGULATORY SERVICES |
St Helens Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Derbyshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Warwickshire County Council | |
|
Hardware |
Bury Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Bury Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Wigan Council | |
|
Supplies & Services |
Birmingham City Council | |
|
|
South Gloucestershire Council | |
|
Premises Maintenance by Contractor |
Wakefield Council | |
|
|
St Helens Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Worcestershire County Council | |
|
Services Other Fees |
Bury Council | |
|
|
Knowsley Council | |
|
SOFTWARE CHARGE ENVIRONMENTAL & REGULATORY SERVICES |
Dorset County Council | |
|
ICT/Equipt Leasing |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Birmingham City Council | |
|
|
St Helens Council | |
|
|
Warwickshire County Council | |
|
Equipment Repair & Maintenance |
St Helens Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Birmingham City Council | |
|
|
Bury Council | |
|
|
Birmingham City Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Southampton City Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Havering | |
|
|
Bury Council | |
|
|
Derbyshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Hardware |
Bury Council | |
|
|
Derbyshire County Council | |
|
|
Dudley Borough Council | |
|
|
Devon County Council | |
|
|
Wakefield Council | |
|
|
Derbyshire County Council | |
|
|
Bury Council | |
|
|
East Sussex County Council | |
|
|
St Helens Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Wigan Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Warwickshire County Council | |
|
Hardware |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
St Helens Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
Nottinghamshire County Council | |
|
|
Bury Council | |
|
EDS |
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Bury Council | |
|
EDS |
South Gloucestershire Council | |
|
Premises Maintenance by Contractor |
East Sussex County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Bury Council | |
|
EDS |
Wakefield Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Nottinghamshire County Council | |
|
|
Bury Council | |
|
EDS |
Northamptonshire County Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wakefield Council | |
|
|
East Sussex County Council | |
|
|
Bury Council | |
|
EDS |
St Helens Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Wakefield Council | |
|
|
Nottinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Services Other Fees |
Bury Council | |
|
EDS |
Wakefield Council | |
|
|
St Helens Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Wakefield Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Wigan Council | |
|
Supplies & Services |
East Sussex County Council | |
|
|
Bury Council | |
|
EDS |
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Bury Council | |
|
EDS |
Nottinghamshire County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Wakefield Council | |
|
|
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Bury Council | |
|
EDS |
Rotherham Metropolitan Borough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Rotherham Metropolitan Borough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Dudley Borough Council | |
|
|
South Gloucestershire Council | |
|
Maintenance by Contractor |
Wigan Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Hardware |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Wakefield Council | |
|
|
Bury Council | |
|
EDS |
Rotherham Metropolitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Worcestershire County Council | |
|
Premises Other Premises Expenditure |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Northamptonshire County Council | |
|
Capital |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Warwickshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Nottinghamshire County Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Warwickshire County Council | |
|
Hardware |
Derbyshire County Council | |
|
|
Devon County Council | |
|
|
Knowsley Council | |
|
EQUIPMENT REPAIRS CULTURAL AND RELATED SERVICES |
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Rotherham Metropolitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Warwickshire County Council | |
|
Hardware |
St Helens Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
South Gloucestershire Council | |
|
Maintenance by Contractor |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Services Other Fees |
Warwickshire County Council | |
|
COMPUTER HARDWARE MAINTENANCE |
St Helens Council | |
|
|
Derbyshire County Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Rotherham Metropolitan Borough Council | |
|
|
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
Windsor and Maidenhead Council | |
|
|
Derbyshire County Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wigan Council | |
|
Supplies & Services |
Rotherham Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
COMPUTER HARDWARE MAINTENANCE |
Derbyshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Warwickshire County Council | |
|
COMPUTER HARDWARE MAINTENANCE |
South Gloucestershire Council | |
|
Other Supplies & Services |
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Worcestershire County Council | |
|
Services Other Fees |
Derbyshire County Council | |
|
|
Dudley Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Rotherham Metropolitan Borough Council | |
|
|
Warwickshire County Council | |
|
EQUIPMENT |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Derby City Council | |
|
Equipment - Maintenance Agreement |
Rotherham Metropolitan Borough Council | |
|
|
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Derbyshire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Catering Equipment |
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
Derbyshire County Council | |
|
Computer Hardware |
South Gloucestershire Council | |
|
Maintenance by Contractor |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Premises Other Premises Expenditure |
Reading Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Derby City Council | |
|
Equipment - Maintenance Agreement |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85332100 | Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
90248019 | Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard) | |||
84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | |||
84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |