ERNEST CUMMINS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD2 1AW

Company number 04138461
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 385 CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD2 1AW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of ERNEST CUMMINS LIMITED are www.ernestcummins.co.uk, and www.ernest-cummins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ernest Cummins Limited is a Private Limited Company. The company registration number is 04138461. Ernest Cummins Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Ernest Cummins Limited is 385 Canal Road Bradford West Yorkshire Bd2 1aw. . CUMMINS, Christopher Mark is a Secretary of the company. CUMMINS, Christopher Mark is a Director of the company. CUMMINS, Donald Stuart is a Director of the company. CUMMINS, Nicholas Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CUMMINS, Christopher Mark
Appointed Date: 30 March 2001

Director
CUMMINS, Christopher Mark
Appointed Date: 30 March 2001
64 years old

Director
CUMMINS, Donald Stuart
Appointed Date: 30 March 2001
83 years old

Director
CUMMINS, Nicholas Paul
Appointed Date: 30 March 2001
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2001
Appointed Date: 10 January 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Christopher Mark Cummins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Paul Cummins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Stuart Cummins
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERNEST CUMMINS LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Director's details changed for Mr Donald Stuart Cummins on 10 January 2016
08 Feb 2016
Director's details changed for Christopher Mark Cummins on 10 January 2016
...
... and 36 more events
12 Apr 2001
Accounting reference date extended from 31/01/02 to 30/04/02
12 Apr 2001
Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
10 Jan 2001
Incorporation

ERNEST CUMMINS LIMITED Charges

26 April 2001
Debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…