Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUNNINGHAMS EPOS GROUP LIMITED
Company Information for

CUNNINGHAMS EPOS GROUP LIMITED

STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
Company Registration Number
01221095
Private Limited Company
Active

Company Overview

About Cunninghams Epos Group Ltd
CUNNINGHAMS EPOS GROUP LIMITED was founded on 1975-07-30 and has its registered office in Wallingford. The organisation's status is listed as "Active". Cunninghams Epos Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CUNNINGHAMS EPOS GROUP LIMITED
 
Legal Registered Office
STABLES 1
HOWBERY PARK
WALLINGFORD
OXON
OX10 8BA
Other companies in B38
 
Previous Names
CUNNINGHAM CASH REGISTERS LIMITED03/03/2023
Filing Information
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 GB112796568  
Last Datalog update: 2023-12-07 02:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUNNINGHAMS EPOS GROUP LIMITED
Is this data useful to you?
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.

Company Officers of CUNNINGHAMS EPOS GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BAPTIE
Company Secretary 2017-10-17
JEFFREY RAYMOND MACKINNON
Director 2014-10-02
STEPHEN WILLIAM MCNALLY
Director 2014-10-02
DAVID INNES SWANSTON
Director 2015-07-24
BARRY ALAN SYMONS
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCNALLY
Company Secretary 2014-10-02 2017-10-17
SCOTT RYAN SAKLAD
Director 2014-10-02 2015-09-07
ALBERT GEORGE CZAJA
Director 2007-10-15 2014-12-11
RAYMOND ANGUS MACDONALD CZAJA
Director 2013-06-24 2014-12-11
CLIVE ANTHONY JAMES QUINN
Director 1994-02-01 2014-10-31
JANE ANNE ELIZABETH KAYE-BAILEY
Director 2013-05-15 2014-10-02
CHRISTINE ANN GLOVER
Company Secretary 2004-10-29 2012-07-31
CHRISTINE ANN GLOVER
Director 2004-10-29 2012-07-31
POLLY JOANNE WARD
Director 2003-08-18 2010-02-28
LAWRENCE PETER BAILEY
Director 1991-12-20 2008-11-01
JOHN MASSEY
Company Secretary 2000-05-08 2004-10-09
JOHN MASSEY
Director 2000-05-08 2004-10-09
ALAN JOHN WHITING
Company Secretary 1994-02-01 2000-05-08
ALAN JOHN WHITING
Director 1994-02-01 2000-05-08
JUDITH BAILEY
Company Secretary 1991-12-20 1994-02-01
JUDITH BAILEY
Director 1991-12-20 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
STEPHEN WILLIAM MCNALLY CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DAVID INNES SWANSTON C.R.B. SOLUTIONS LIMITED Director 2012-05-11 CURRENT 1999-09-22 Active - Proposal to Strike off
DAVID INNES SWANSTON CRB CUNNINGHAMS LIMITED Director 2001-07-02 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Appointment of Mr John Schilizzi as company secretary on 2023-11-20
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Headley Technology Park Middle Lane Wythall Birmingham Warwickshire B38 0DS
2023-11-23Termination of appointment of Thomas Baptie on 2023-11-20
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-05-03DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03AP01DIRECTOR APPOINTED MR THOMAS BAPTIE
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MCNALLY
2020-01-06AP01DIRECTOR APPOINTED MR RICHARD CLANCY
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN SYMONS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-02AP01DIRECTOR APPOINTED MR SCOTT SAKLAD
2019-01-02AP01DIRECTOR APPOINTED MR SCOTT SAKLAD
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Mr Thomas Baptie as company secretary on 2017-10-17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1840
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012210950003
2015-12-03AUDAUDITOR'S RESIGNATION
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1840
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2015-08-19AP01DIRECTOR APPOINTED MR DAVID INNES SWANSTON
2015-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012210950003
2015-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CZAJA
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CZAJA
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1840
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY JAMES QUINN
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MAC / 02/10/2014
2014-10-15AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2014-10-15AP03SECRETARY APPOINTED MR STEPHEN MCNALLY
2014-10-15AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MCNALLY
2014-10-15AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MAC
2014-10-15AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE KAYE-BAILEY
2014-10-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1840
2013-12-05AR0129/11/13 FULL LIST
2013-09-09SH0609/09/13 STATEMENT OF CAPITAL GBP 1840
2013-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-29RES01ALTER ARTICLES 15/08/2013
2013-07-02AP01DIRECTOR APPOINTED RAYMOND ANGUS MACDONALD CZAJA
2013-06-04AP01DIRECTOR APPOINTED JANE ANNE ELIZABETH KAYE-BAILEY
2013-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2013-01-14AR0129/11/12 FULL LIST
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE GLOVER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GLOVER
2012-07-19MISCSECTION 519
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-29AR0129/11/11 FULL LIST
2011-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-01-04AR0129/11/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR POLLY WARD
2010-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-01-13AR0129/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY JOANNE WARD / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY JAMES QUINN / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN GLOVER / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE CZAJA / 01/10/2009
2009-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-29363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE BAILEY
2008-02-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0788(2)RAD 15/10/07--------- £ SI 630@1=630 £ IC 2510/3140
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-28363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-01-13363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-17363sRETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS
2004-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-19363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-01-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-01-10363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 132 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EE
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-07363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-13363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-21363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-09363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-29363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-17363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1995-01-15Return made up to 20/12/94; no change of members
1995-01-01Error
1994-02-27New secretary appointed;new director appointed
1994-01-24Director's particulars changed
1993-12-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/93
1993-01-14Return made up to 20/12/92; full list of members
1992-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/07/92
1992-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/91
1992-01-10Return made up to 20/12/91; full list of members
1991-01-04Full accounts made up to 1990-07-31
1991-01-04Return made up to 20/12/90; full list of members
1990-02-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/89
1990-01-19Return made up to 29/12/89; full list of members
1989-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/88
1989-03-10Return made up to 21/12/88; full list of members
1988-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/87
1988-02-10Return made up to 29/12/87; full list of members
1986-07-02Director resigned
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAMS EPOS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUNNINGHAMS EPOS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Satisfied BANK OF MONTREAL
MORTGAGE DEBENTURE 1997-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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

Intangible Assets
Patents
We have not found any records of CUNNINGHAMS EPOS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAMS EPOS GROUP LIMITED
Trademarks
We have not found any records of CUNNINGHAMS EPOS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUNNINGHAMS EPOS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £27,735
Derbyshire County Council 2017-2 GBP £795
Derbyshire County Council 2016-12 GBP £995
Derbyshire County Council 2016-11 GBP £1,990
Gloucester City Council 2016-11 GBP £14,785 touchscreens & thermal printers
Devon County Council 2016-7 GBP £5,247 Catering Equipment
Derbyshire County Council 2016-6 GBP £3,564
Wakefield Metropolitan District Council 2016-5 GBP £3,306 Repairs - Reactive
Derbyshire County Council 2016-4 GBP £33,875
South Gloucestershire Council 2016-4 GBP £510 Printing & Stationery
South Gloucestershire Council 2015-12 GBP £5,656 Other Supplies & Services
Derbyshire County Council 2015-11 GBP £1,807
Derbyshire County Council 2015-9 GBP £8,640
Devon County Council 2015-7 GBP £4,997 Catering Equipment
Derbyshire County Council 2015-7 GBP £37,160
Derbyshire County Council 2015-6 GBP £7,012
Wakefield Metropolitan District Council 2015-5 GBP £3,468 Repairs - Reactive
Derbyshire County Council 2015-4 GBP £32,548
Wakefield Metropolitan District Council 2015-4 GBP £3,119 Repairs - Reactive
South Gloucestershire Council 2015-4 GBP £4,090 Other Supplies & Services
Bury Council 2015-3 GBP £845 Children, Young People & Culture
Derbyshire County Council 2015-3 GBP £4,417
Warwickshire County Council 2015-3 GBP £3,276 Hardware
Bury Council 2015-2 GBP £2,783 Children, Young People & Culture
SHEFFIELD CITY COUNCIL 2015-2 GBP £2,780 CASH REGISTERS & CHECK-OUT EQU
London Borough of Havering 2014-12 GBP £1,645 CATERING EQUIPMENT
Warwickshire County Council 2014-12 GBP £2,082 Hardware
South Gloucestershire Council 2014-12 GBP £2,791 Other Supplies & Services
Birmingham City Council 2014-12 GBP £1,530
Bury Council 2014-11 GBP £2,725 Children, Young People & Culture
East Sussex County Council 2014-11 GBP £569 Reactive Maintenance
Warwickshire County Council 2014-11 GBP £6,085 Hardware
Barnsley Metropolitan Borough Council 2014-11 GBP £2,421 Computer Hardware - Maintenance
Bury Council 2014-10 GBP £17,606 Children, Young People & Culture
East Sussex County Council 2014-10 GBP £3,247 Reactive Maintenance
Birmingham City Council 2014-10 GBP £5,338
Dudley Borough Council 2014-10 GBP £2,840
Bury Council 2014-9 GBP £3,383 Children, Young People & Culture
Birmingham City Council 2014-9 GBP £9,270
Wigan Council 2014-9 GBP £19,049 Capital Expenditure
London Borough of Havering 2014-9 GBP £2,040 ADVERTISING, PUBLICITY AND MARKETING
Northamptonshire County Council 2014-9 GBP £900 Computer software - annual licence agreement
St Helens Council 2014-9 GBP £3,265
St Helens Council 2014-8 GBP £6,162
Birmingham City Council 2014-8 GBP £4,105
East Sussex County Council 2014-8 GBP £3,816 Reactive Maintenance
Birmingham City Council 2014-7 GBP £34,479
Bury Council 2014-7 GBP £2,454
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Computer Hardware - Maintenance
Warwickshire County Council 2014-7 GBP £2,666 Hardware
Sandwell Metroplitan Borough Council 2014-7 GBP £5,155
Wigan Council 2014-7 GBP £1,706 Supplies & Services
East Sussex County Council 2014-6 GBP £3,816
Bury Council 2014-6 GBP £2,945
London Borough of Havering 2014-6 GBP £31,767
Warwickshire County Council 2014-6 GBP £3,458 Hardware
Birmingham City Council 2014-6 GBP £3,763
Barnsley Metropolitan Borough Council 2014-6 GBP £3,708 Computer Hardware - Maintenance
Bury Council 2014-5 GBP £5,895
London Borough of Newham 2014-5 GBP £4,000
St Helens Council 2014-5 GBP £3,309
Birmingham City Council 2014-5 GBP £21,592
Wakefield Metropolitan District Council 2014-5 GBP £3,468 Repairs - Cyclical
London Borough of Havering 2014-5 GBP £11,420
Derbyshire County Council 2014-5 GBP £32,548
Wakefield Metropolitan District Council 2014-4 GBP £3,119 Repairs - Reactive
Birmingham City Council 2014-4 GBP £20,599
East Riding Council 2014-4 GBP £1,494
Wigan Council 2014-4 GBP £2,140 Supplies & Services
South Gloucestershire Council 2014-4 GBP £2,454 Operational Equipment
East Sussex County Council 2014-3 GBP £10,795
Bury Council 2014-3 GBP £5,661
Birmingham City Council 2014-3 GBP £4,296
London Borough of Redbridge 2014-3 GBP £1,894 Teaching Materials
Knowsley Council 2014-3 GBP £20,123 EQUIPMENT REPAIRS ENVIRONMENTAL & REGULATORY SERVICES
Wakefield Council 2014-3 GBP £3,216
Warwickshire County Council 2014-3 GBP £5,406 Hardware
Sheffield City Council 2014-3 GBP £2,780
Dudley Borough Council 2014-3 GBP £2,930
Birmingham City Council 2014-2 GBP £14,328
Bury Council 2014-2 GBP £1,635
London Borough of Redbridge 2014-2 GBP £3,596 Other Curriculum Services
St Helens Council 2014-2 GBP £2,377
London Borough of Redbridge 2014-1 GBP £679 Equipment Repairs & Maintenance
London Borough of Havering 2014-1 GBP £33,109
Warwickshire County Council 2014-1 GBP £2,754 Hardware
Derbyshire County Council 2014-1 GBP £595
Knowsley Council 2013-12 GBP £1,404 EQUIPMENT REPAIRS ENVIRONMENTAL & REGULATORY SERVICES
St Helens Council 2013-12 GBP £636
Warwickshire County Council 2013-12 GBP £2,314 Hardware
Shropshire Council 2013-12 GBP £2,165 Supplies And Services-Equipt. Furn. & Materials
Derbyshire County Council 2013-12 GBP £4,079
Shropshire Council 2013-11 GBP £490 Supplies And Services-Equipt. Furn. & Materials
Warwickshire County Council 2013-11 GBP £6,876 Hardware
Bury Council 2013-11 GBP £2,548
Birmingham City Council 2013-11 GBP £12,906
Dudley Borough Council 2013-11 GBP £1,200
Bury Council 2013-10 GBP £6,072
Warwickshire County Council 2013-10 GBP £3,505 Hardware
Wigan Council 2013-10 GBP £10,380 Supplies & Services
Birmingham City Council 2013-10 GBP £5,272
South Gloucestershire Council 2013-10 GBP £4,499 Premises Maintenance by Contractor
Wakefield Council 2013-10 GBP £1,760
St Helens Council 2013-10 GBP £636
Sandwell Metroplitan Borough Council 2013-10 GBP £2,578
Shropshire Council 2013-10 GBP £51 Supplies And Services-Printing & Stationery
Worcestershire County Council 2013-10 GBP £2,114 Services Other Fees
Bury Council 2013-9 GBP £3,206
Knowsley Council 2013-9 GBP £51,468 SOFTWARE CHARGE ENVIRONMENTAL & REGULATORY SERVICES
Dorset County Council 2013-9 GBP £22,520 ICT/Equipt Leasing
Shropshire Council 2013-9 GBP £286 Supplies And Services-Printing & Stationery
Birmingham City Council 2013-9 GBP £24,280
St Helens Council 2013-9 GBP £3,065
Warwickshire County Council 2013-8 GBP £1,100 Equipment Repair & Maintenance
St Helens Council 2013-8 GBP £2,223
Shropshire Council 2013-8 GBP £16,948 Supplies And Services-Equipt. Furn. & Materials
Birmingham City Council 2013-8 GBP £26,964
Bury Council 2013-8 GBP £1,271
Birmingham City Council 2013-7 GBP £17,149
Derbyshire County Council 2013-7 GBP £1,487
Warwickshire County Council 2013-7 GBP £2,489 Hardware
Southampton City Council 2013-7 GBP £14,122
East Sussex County Council 2013-6 GBP £9,745
London Borough of Havering 2013-6 GBP £29,652
Bury Council 2013-6 GBP £2,768
Derbyshire County Council 2013-6 GBP £8,219
Northamptonshire County Council 2013-6 GBP £660 Supplies & Services
Warwickshire County Council 2013-6 GBP £6,562 Hardware
Bury Council 2013-5 GBP £4,909
Derbyshire County Council 2013-5 GBP £30,310
Dudley Borough Council 2013-5 GBP £1,713
Devon County Council 2013-5 GBP £595
Wakefield Council 2013-4 GBP £6,232
Derbyshire County Council 2013-4 GBP £27,982
Bury Council 2013-4 GBP £2,988
East Sussex County Council 2013-4 GBP £3,966
St Helens Council 2013-4 GBP £805
Wigan Council 2013-4 GBP £10,975 Supplies & Services
Derbyshire County Council 2013-3 GBP £810
Warwickshire County Council 2013-3 GBP £1,953 Hardware
Wigan Council 2013-3 GBP £51,900 Supplies & Services
Bury Council 2013-3 GBP £5,286 EDS
Warwickshire County Council 2013-2 GBP £8,011 Hardware
Shropshire Council 2013-2 GBP £89 Supplies And Services-Equipt. Furn. & Materials
St Helens Council 2013-2 GBP £3,013
South Gloucestershire Council 2013-2 GBP £2,045 Printing & Stationery
Nottinghamshire County Council 2013-2 GBP £1,795
Bury Council 2013-2 GBP £1,458 EDS
Sandwell Metroplitan Borough Council 2013-2 GBP £945
Wolverhampton City Council 2013-1 GBP £3,062
Bury Council 2013-1 GBP £2,834 EDS
South Gloucestershire Council 2013-1 GBP £2,454 Premises Maintenance by Contractor
East Sussex County Council 2012-12 GBP £6,332
Wigan Council 2012-12 GBP £35,292 Supplies & Services
Bury Council 2012-11 GBP £2,998 EDS
Wakefield Council 2012-11 GBP £3,712
Warwickshire County Council 2012-11 GBP £10,935 Hardware
Nottinghamshire County Council 2012-10 GBP £1,495
Bury Council 2012-10 GBP £3,134 EDS
Northamptonshire County Council 2012-10 GBP £660 Supplies & Services
Wigan Council 2012-10 GBP £54,540 Supplies & Services
Wakefield Council 2012-10 GBP £6,788
East Sussex County Council 2012-9 GBP £5,467
Bury Council 2012-9 GBP £3,772 EDS
St Helens Council 2012-9 GBP £6,321
Shropshire Council 2012-9 GBP £17,765 Supplies And Services-Equipt. Furn. & Materials
Wakefield Council 2012-9 GBP £847
Nottinghamshire County Council 2012-9 GBP £3,580
Worcestershire County Council 2012-9 GBP £2,114 Services Other Fees
Bury Council 2012-8 GBP £750 EDS
Wakefield Council 2012-8 GBP £1,170
St Helens Council 2012-8 GBP £2,223
Southend-on-Sea Borough Council 2012-8 GBP £995
Nottinghamshire County Council 2012-8 GBP £595
Shropshire Council 2012-8 GBP £30 Supplies And Services-Equipt. Furn. & Materials
Wakefield Council 2012-7 GBP £11,842
Warwickshire County Council 2012-7 GBP £2,489 Hardware
Wigan Council 2012-7 GBP £42,110 Supplies & Services
East Sussex County Council 2012-6 GBP £4,939
Bury Council 2012-6 GBP £3,256 EDS
Sandwell Metroplitan Borough Council 2012-6 GBP £1,181
Warwickshire County Council 2012-5 GBP £3,187 Hardware
Bury Council 2012-5 GBP £5,776 EDS
Nottinghamshire County Council 2012-5 GBP £1,245
Wigan Council 2012-5 GBP £42,239 Supplies & Services
Shropshire Council 2012-5 GBP £309 Supplies And Services-Equipt. Furn. & Materials
Wakefield Council 2012-5 GBP £11,871
South Gloucestershire Council 2012-5 GBP £2,045 Computer Equipment - Purchase
Bury Council 2012-4 GBP £3,515 EDS
Rotherham Metropolitan Borough Council 2012-4 GBP £121,184
Wigan Council 2012-4 GBP £2,490 Supplies & Services
Derbyshire County Council 2012-4 GBP £27,525
Warwickshire County Council 2012-4 GBP £1,953 Hardware
Rotherham Metropolitan Borough Council 2012-3 GBP £1,192
Wigan Council 2012-3 GBP £5,190 Supplies & Services
Dudley Borough Council 2012-3 GBP £2,752
South Gloucestershire Council 2012-3 GBP £2,045 Maintenance by Contractor
Wigan Council 2012-2 GBP £24,678 Supplies & Services
Warwickshire County Council 2012-2 GBP £3,098 Hardware
Shropshire Council 2012-2 GBP £2,214 Supplies And Services-Equipt. Furn. & Materials
Wakefield Council 2012-2 GBP £3,485
Bury Council 2012-2 GBP £1,715 EDS
Rotherham Metropolitan Borough Council 2012-2 GBP £1,938
Sandwell Metroplitan Borough Council 2012-2 GBP £895
Warwickshire County Council 2012-1 GBP £4,913 Hardware
Worcestershire County Council 2012-1 GBP £2,600 Premises Other Premises Expenditure
Oxfordshire County Council 2012-1 GBP £495 Equipment, Furniture and Materials
Northamptonshire County Council 2012-1 GBP £552 Capital
Shropshire Council 2012-1 GBP £4,549 Supplies And Services-Equipt. Furn. & Materials
Warwickshire County Council 2011-12 GBP £2,070
Rotherham Metropolitan Borough Council 2011-12 GBP £2,362
Nottinghamshire County Council 2011-12 GBP £900
St Helens Council 2011-12 GBP £5,561
St Helens Council 2011-11 GBP £636
Warwickshire County Council 2011-11 GBP £9,781 Hardware
Derbyshire County Council 2011-11 GBP £595
Devon County Council 2011-11 GBP £18,868
Knowsley Council 2011-11 GBP £714 EQUIPMENT REPAIRS CULTURAL AND RELATED SERVICES
South Gloucestershire Council 2011-11 GBP £4,499 Computer Equipment - Purchase
Rotherham Metropolitan Borough Council 2011-11 GBP £1,192
Shropshire Council 2011-11 GBP £1,292 Supplies And Services-Equipt. Furn. & Materials
Worcestershire County Council 2011-11 GBP £2,600 Subscriptions/Licences - Non-Curriculum
Warwickshire County Council 2011-10 GBP £2,087 Hardware
St Helens Council 2011-10 GBP £636
Rotherham Metropolitan Borough Council 2011-10 GBP £1,192
Solihull Metropolitan Borough Council 2011-10 GBP £3,590 IT Equipment & Software
South Gloucestershire Council 2011-9 GBP £595 Maintenance by Contractor
Dudley Borough Council 2011-9 GBP £2,412
Worcestershire County Council 2011-9 GBP £2,114 Services Other Fees
Warwickshire County Council 2011-9 GBP £2,371 COMPUTER HARDWARE MAINTENANCE
St Helens Council 2011-8 GBP £3,484
Derbyshire County Council 2011-8 GBP £949
Wigan Council 2011-8 GBP £52,570 Capital Expenditure
Solihull Metropolitan Borough Council 2011-8 GBP £4,232 IT Equipment & Software
Shropshire Council 2011-8 GBP £3,285 Supplies And Services-Equipt., Furn. & Materials
Rotherham Metropolitan Borough Council 2011-7 GBP £640
Warwickshire County Council 2011-7 GBP £5,587 COMPUTER SOFTWARE
Windsor and Maidenhead Council 2011-7 GBP £18,787
Derbyshire County Council 2011-7 GBP £5,160
Wigan Council 2011-7 GBP £132,178 Capital Expenditure
Solihull Metropolitan Borough Council 2011-7 GBP £2,091 IT Equipment & Software
Wigan Council 2011-6 GBP £61,232 Supplies & Services
Rotherham Metropolitan Borough Council 2011-6 GBP £10,945
Derbyshire County Council 2011-6 GBP £2,450
Dudley Borough Council 2011-5 GBP £1,350
Warwickshire County Council 2011-5 GBP £4,890 COMPUTER HARDWARE MAINTENANCE
Derbyshire County Council 2011-5 GBP £27,425
Shropshire Council 2011-4 GBP £2,214 Supplies And Services-Equipt., Furn. & Materials
Warwickshire County Council 2011-4 GBP £4,187 COMPUTER HARDWARE MAINTENANCE
South Gloucestershire Council 2011-4 GBP £2,045 Other Supplies & Services
Warwickshire County Council 2011-3 GBP £21,013 COMPUTER SOFTWARE
Shropshire Council 2011-3 GBP £5,064 Supplies And Services-Equipt., Furn. & Materials
Worcestershire County Council 2011-3 GBP £1,690 Services Other Fees
Derbyshire County Council 2011-3 GBP £3,503
Dudley Borough Council 2011-3 GBP £20,886
Shropshire Council 2011-2 GBP £6,483 Supplies And Services-Equipt., Furn. & Materials
Rotherham Metropolitan Borough Council 2011-2 GBP £1,486
Warwickshire County Council 2011-2 GBP £29,906 EQUIPMENT
Solihull Metropolitan Borough Council 2011-2 GBP £19,648 IT Equipment & Software
Derby City Council 2011-2 GBP £1,901 Equipment - Maintenance Agreement
Rotherham Metropolitan Borough Council 2011-1 GBP £1,192
Warwickshire County Council 2011-1 GBP £5,994 COMPUTER SOFTWARE
Shropshire Council 2011-1 GBP £8,191 Supplies And Services-Equipt., Furn. & Materials
Derbyshire County Council 2010-12 GBP £7,612
Solihull Metropolitan Borough Council 2010-12 GBP £6,320 Catering Equipment
Rotherham Metropolitan Borough Council 2010-12 GBP £596 Children & Young Peoples Services
Derbyshire County Council 2010-11 GBP £3,188 Computer Hardware
South Gloucestershire Council 2010-10 GBP £1,885 Maintenance by Contractor
Worcestershire County Council 2010-9 GBP £2,114 Services Other Fees
Worcestershire County Council 2010-7 GBP £20,670 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-6 GBP £1,820 Services Other Fees
Worcestershire County Council 2010-5 GBP £2,600 Premises Other Premises Expenditure
Reading Borough Council 2009-8 GBP £584
Barnsley Metropolitan Borough Council 0-0 GBP £3,135 Computer Hardware - Maintenance
Derby City Council 0-0 GBP £8,538 Equipment - Maintenance Agreement
Dudley Metropolitan Council 0-0 GBP £31,517

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.

Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAMS EPOS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CUNNINGHAMS EPOS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2014-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2013-04-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2011-01-0184709000Accounting 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUNNINGHAMS EPOS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUNNINGHAMS EPOS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.