Cullingworth Summers And Co. Limited

General information

Name:

Cullingworth Summers And Co. Ltd

Office Address:

3 Park Square East LS1 2NE Leeds

Number: 01426932

Incorporation date: 1979-06-08

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

This Cullingworth Summers And Co. Limited firm has been offering its services for at least 45 years, having started in 1979. Registered under the number 01426932, Cullingworth Summers And is categorised as a Private Limited Company located in 3 Park Square East, Leeds LS1 2NE. This enterprise's registered with SIC code 13100, that means Preparation and spinning of textile fibres. Its most recent accounts cover the period up to May 31, 2021 and the latest annual confirmation statement was submitted on September 21, 2022.

There's 1 director presently supervising the firm, specifically Paul S. who has been carrying out the director's tasks for 45 years. The firm had been presided over by Shaun H. till 2006. In addition a different director, namely Helen S. quit in 2004.

The companies with significant control over this firm include: Albert Mills Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Mirfield at Cross Bank Street, WF14 8JH and was registered as a PSC under the reg no 02562216.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 06 January 1992

Latest update: 10 January 2024

Paul S.

Role: Secretary

Appointed: 21 September 1991

Latest update: 10 January 2024

People with significant control

Albert Mills Limited
Address: 19 Cross Bank Street, Mirfield, WF14 8JH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02562216
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 05 October 2023
Confirmation statement last made up date 21 September 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st May 2021 (AA)
filed on: 27th, May 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 13100 : Preparation and spinning of textile fibres
44
Company Age

Closest Companies - by postcode