D G Cummins & Co. Limited

General information

Name:

D G Cummins & Co. Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 02111111

Incorporation date: 1987-03-16

Dissolution date: 2021-11-12

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Chancery, Manchester M2 1EW D G Cummins & Co. Limited was classified as a Private Limited Company registered under the 02111111 Companies House Reg No. It was founded on 1987-03-16. D G Cummins & Co. Limited had been in the UK for at least 34 years.

Within the following limited company, a variety of director's responsibilities have so far been executed by Philomena S. and Terence C.. Within the group of these two managers, Terence C. had supervised the limited company for the longest period of time, having become a vital addition to directors' team on March 1999.

The companies with significant control over this firm were as follows: Cummins Civil Engineering Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Macclesfield at Park Green, SK11 7QW, Cheshire and was registered as a PSC under the reg no 01947071.

Financial data based on annual reports

Company staff

Philomena S.

Role: Director

Appointed: 12 October 2017

Latest update: 3 October 2023

Terence C.

Role: Director

Appointed: 31 March 1999

Latest update: 3 October 2023

People with significant control

Cummins Civil Engineering Limited
Address: Silk House Park Green, Macclesfield, Cheshire, SK11 7QW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 01947071
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 September 2018
Account last made up date 30 September 2016
Confirmation statement next due date 23 June 2019
Confirmation statement last made up date 09 June 2018
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 21 June 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 17 May 2017

Company Vehicle Operator Data

Park Farm

Address

Hall Lane , Mobberley

City

Knutsford

Postal code

WA16 7AF

No. of Vehicles

1

Yard 1

Address

Northbank Ind Park , Sorby Road , Irlam

City

Manchester

Postal code

M44 5BA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 2017/09/29 (AA01)
filed on: 27th, June 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 42910 : Construction of water projects
34
Company Age

Closest Companies - by postcode