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

K&S CUMMINS LIMITED

KNIGHTS, THE BRAMPTON, NEWCASTLE, ST5 0QW,
Company Registration Number
07403259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About K&s Cummins Ltd
K&S CUMMINS LIMITED was founded on 2010-10-11 and has its registered office in Newcastle. The organisation's status is listed as "Active - Proposal to Strike off". K&s Cummins 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
K&S CUMMINS LIMITED
 
Legal Registered Office
KNIGHTS
THE BRAMPTON
NEWCASTLE
ST5 0QW
Other companies in LE19
 
Previous Names
CUMMINS SOLICITORS LIMITED04/10/2021
Filing Information
Company Number 07403259
Company ID Number 07403259
Date formed 2010-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-03-05 13:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K&S CUMMINS 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 K&S CUMMINS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CUMMINS
Director 2010-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PEPPER
Director 2013-01-29 2014-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CUMMINS NOTTINGHAM ROMAN CATHOLIC DIOCESAN EDUCATION SERVICE Director 2012-04-01 CURRENT 2011-07-21 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
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-19Application to strike the company off the register
2022-01-19DS01Application to strike the company off the register
2021-10-04RES15CHANGE OF COMPANY NAME 04/10/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-08-06CH01Director's details changed for David Andrew Beech on 2020-07-17
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-21AD02Register inspection address changed from Park House 37 Clarence Street Leicester LE1 3RW United Kingdom to Knights Professional Services Limited the Brampton Newcastle ST5 0QW
2019-10-18AD04Register(s) moved to registered office address Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
2019-01-31AA01Current accounting period extended from 31/12/18 TO 30/04/19
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM The Bake House Narborough Wood Park Desford Road Enderby Leicestershire LE19 4XT
2019-01-15PSC02Notification of Knights Professional Services Limited as a person with significant control on 2019-01-14
2019-01-15PSC07CESSATION OF MICHAEL FRANCIS CUMMINS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CUMMINS
2019-01-15AP01DIRECTOR APPOINTED DAVID ANDREW BEECH
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEPPER
2013-10-18AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AP01DIRECTOR APPOINTED MR PHILIP PEPPER
2012-11-29AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14CH01Director's details changed for Mr Michael Francis Cummins on 2011-12-01
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/11 FROM 1St Floor Gateway House 4 Penman Way Grove Business Park Leicester Leicestershire LE19 1SY England
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-26AD02SAIL ADDRESS CREATED
2011-10-26AR0111/10/11 FULL LIST
2011-08-25AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CUMMINS / 09/11/2010
2010-10-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to K&S CUMMINS 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 K&S CUMMINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-02 Outstanding HELEN ELIZABETH KNOWLES
Creditors
Creditors Due Within One Year 2012-12-31 £ 127,043
Creditors Due Within One Year 2011-12-31 £ 111,150
Provisions For Liabilities Charges 2012-12-31 £ 4,359
Provisions For Liabilities Charges 2011-12-31 £ 3,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 K&S CUMMINS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,429
Cash Bank In Hand 2011-12-31 £ 1,508
Current Assets 2012-12-31 £ 146,896
Current Assets 2011-12-31 £ 126,328
Debtors 2012-12-31 £ 133,030
Debtors 2011-12-31 £ 115,940
Shareholder Funds 2012-12-31 £ 37,288
Shareholder Funds 2011-12-31 £ 27,532
Stocks Inventory 2012-12-31 £ 9,437
Stocks Inventory 2011-12-31 £ 8,880
Tangible Fixed Assets 2012-12-31 £ 21,794
Tangible Fixed Assets 2011-12-31 £ 15,504

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K&S CUMMINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K&S CUMMINS LIMITED
Trademarks
We have not found any records of K&S CUMMINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K&S CUMMINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as K&S CUMMINS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where K&S CUMMINS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K&S CUMMINS 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 K&S CUMMINS 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.