CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 01738399
Status Active
Incorporation Date 11 July 1983
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 6 in full; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED are www.cullingworthcommercialsandfreightservices.co.uk, and www.cullingworth-commercials-and-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cullingworth Commercials and Freight Services Limited is a Private Limited Company. The company registration number is 01738399. Cullingworth Commercials and Freight Services Limited has been working since 11 July 1983. The present status of the company is Active. The registered address of Cullingworth Commercials and Freight Services Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. . FEATHER, Roger David is a Secretary of the company. FEATHER, Roger David is a Director of the company. Director FEATHER, Gladys has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
FEATHER, Roger David

66 years old

Resigned Directors

Director
FEATHER, Gladys
Resigned: 07 July 2010
93 years old

Persons With Significant Control

Mr Roger David Feather
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Satisfaction of charge 6 in full
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 83 more events
11 Feb 1988
Return made up to 10/01/88; full list of members

11 Mar 1987
Accounts for a small company made up to 30 September 1986

17 Feb 1987
Return made up to 10/01/87; full list of members

17 Sep 1986
Full accounts made up to 30 September 1985

11 Jul 1983
Certificate of incorporation

CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED Charges

10 August 2011
An omnibus guarantee and set-off agreement
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 August 2010
Omnibus guarantee and set-off agreement
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lumbrook mills & land at westercroft lane & brighouse…
12 June 2006
Mortgage
Delivered: 14 June 2006
Status: Satisfied on 14 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lumbrook mills, westercroft lane, halifax…
29 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 20 July 2010
Persons entitled: Barclays Bank PLC
Description: Millhouse works westercroft lane northowram t/no:…
13 September 1993
A credit agreement
Delivered: 17 September 1993
Status: Satisfied on 20 July 2010
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
30 October 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Major and Company Limited
Description: F/H property situate at south street keighley west…
18 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 20 July 2010
Persons entitled: Major & Company Limited.
Description: South street senice station, south street, keighley, west…
2 January 1985
Debenture
Delivered: 4 January 1985
Status: Satisfied on 20 July 2010
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…