Company Information for CUMMINS ENGINEERING LIMITED
UNIT 7 HOBSON INDUSTRIAL ESTATE, HOBSON, BURNOPFIELD, NEWCASTLE UPON TYNE, NE16 6EA,
|
Company Registration Number
06813340
Private Limited Company
Active |
Company Name | |
---|---|
CUMMINS ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 7 HOBSON INDUSTRIAL ESTATE HOBSON BURNOPFIELD NEWCASTLE UPON TYNE NE16 6EA Other companies in DH9 | |
Company Number | 06813340 | |
---|---|---|
Company ID Number | 06813340 | |
Date formed | 2009-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB945581591 |
Last Datalog update: | 2024-03-07 01:56:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUMMINS ENGINEERING PTY. LTD. | QLD 4076 | Active | Company formed on the 1998-06-25 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael Thomas Cummins on 2022-01-27 | ||
Change of details for Mr Michael Thomas Cummins as a person with significant control on 2022-01-27 | ||
Director's details changed for Ms Kalee Hughes on 2022-01-27 | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Thomas Cummins on 2022-01-27 | |
PSC04 | Change of details for Mr Michael Thomas Cummins as a person with significant control on 2022-01-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS CUMMINS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM Unit K Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9XA | |
PSC04 | Change of details for Mr Timothy John Cummins as a person with significant control on 2018-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CUMMINS / 31/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CUMMINS / 31/01/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KALEE HUGHES | |
AP01 | DIRECTOR APPOINTED MRS SONIA MARY CUMMINS | |
CH01 | Director's details changed for Mr Michael Thomas Cummins on 2014-01-31 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 FROM Cummins Engineering Limited Station Lane Birtley Chester Le Street County Durham DH2 1AW United Kingdom | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 28/02/2011 TO 30/04/2011 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CUMMINS | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 09/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CUMMINS / 19/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 20 WEST STREET GRANGE VILLA CHESTER LE STREET COUNTY DURHAM DH2 3LW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due After One Year | 2012-05-01 | £ 3,427 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 67,996 |
Creditors and other liabilities
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 CUMMINS ENGINEERING LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 13,683 |
Cash Bank In Hand | 2012-04-30 | £ 34,265 |
Cash Bank In Hand | 2011-04-30 | £ 49,075 |
Current Assets | 2012-05-01 | £ 88,615 |
Current Assets | 2012-04-30 | £ 149,604 |
Current Assets | 2011-04-30 | £ 149,364 |
Debtors | 2012-05-01 | £ 73,799 |
Debtors | 2012-04-30 | £ 109,223 |
Debtors | 2011-04-30 | £ 94,797 |
Fixed Assets | 2012-05-01 | £ 47,687 |
Fixed Assets | 2012-04-30 | £ 48,503 |
Fixed Assets | 2011-04-30 | £ 23,792 |
Shareholder Funds | 2012-05-01 | £ 64,879 |
Shareholder Funds | 2012-04-30 | £ 101,591 |
Shareholder Funds | 2011-04-30 | £ 64,425 |
Stocks Inventory | 2012-05-01 | £ 1,133 |
Stocks Inventory | 2012-04-30 | £ 6,116 |
Stocks Inventory | 2011-04-30 | £ 5,492 |
Tangible Fixed Assets | 2012-05-01 | £ 47,687 |
Tangible Fixed Assets | 2012-04-30 | £ 48,503 |
Tangible Fixed Assets | 2011-04-30 | £ 23,792 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
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.
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. |