CUMBRIA PROFILING LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 5HP

Company number 04116449
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address HANGAR K1, KIRKBRIDE, WIGTON, CUMBRIA, UNITED KINGDOM, CA7 5HP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 041164490003, created on 20 March 2017; Confirmation statement made on 29 November 2016 with updates; Registered office address changed from Hangar K1 Kirkbride Wigton Cumbria CA7 5HP to Hangar K1 Kirkbride Wigton Cumbria CA7 5HP on 8 September 2016. The most likely internet sites of CUMBRIA PROFILING LIMITED are www.cumbriaprofiling.co.uk, and www.cumbria-profiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cumbria Profiling Limited is a Private Limited Company. The company registration number is 04116449. Cumbria Profiling Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Cumbria Profiling Limited is Hangar K1 Kirkbride Wigton Cumbria United Kingdom Ca7 5hp. . TWEDDLE, Andrea is a Secretary of the company. HARRISON, Edward is a Director of the company. TWEDDLE, Andrea is a Director of the company. TWEDDLE, Derek Rodney is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
TWEDDLE, Andrea
Appointed Date: 15 December 2000

Director
HARRISON, Edward
Appointed Date: 01 December 2013
45 years old

Director
TWEDDLE, Andrea
Appointed Date: 15 December 2000
59 years old

Director
TWEDDLE, Derek Rodney
Appointed Date: 15 December 2000
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 December 2000
Appointed Date: 29 November 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 December 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Mr Derek Tweddle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Tweddle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMBRIA PROFILING LIMITED Events

21 Mar 2017
Registration of charge 041164490003, created on 20 March 2017
10 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Sep 2016
Registered office address changed from Hangar K1 Kirkbride Wigton Cumbria CA7 5HP to Hangar K1 Kirkbride Wigton Cumbria CA7 5HP on 8 September 2016
11 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000

...
... and 47 more events
29 Jan 2001
Secretary resigned
29 Jan 2001
New director appointed
29 Jan 2001
New secretary appointed;new director appointed
29 Jan 2001
Registered office changed on 29/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Nov 2000
Incorporation

CUMBRIA PROFILING LIMITED Charges

20 March 2017
Charge code 0411 6449 0003
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
16 November 2010
Charge of deposit
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
1 March 2001
Debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…