D. W. CUMMINGS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03009733
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of D. W. CUMMINGS LIMITED are www.dwcummings.co.uk, and www.d-w-cummings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. D W Cummings Limited is a Private Limited Company. The company registration number is 03009733. D W Cummings Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of D W Cummings Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . CUMMINGS, Janet Mary is a Secretary of the company. CUMMINGS, David William is a Director of the company. CUMMINGS, Janet Mary is a Director of the company. Secretary RICKARDS, John Frances has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RICKARDS, John Frances has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CUMMINGS, Janet Mary
Appointed Date: 20 November 1995

Director
CUMMINGS, David William
Appointed Date: 17 January 1995
65 years old

Director
CUMMINGS, Janet Mary
Appointed Date: 20 November 1995
67 years old

Resigned Directors

Secretary
RICKARDS, John Frances
Resigned: 20 November 1995
Appointed Date: 17 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 1995
Appointed Date: 13 January 1995

Director
RICKARDS, John Frances
Resigned: 20 November 1995
Appointed Date: 17 January 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 1995
Appointed Date: 13 January 1995

Persons With Significant Control

Mr David William Cummings
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Mary Cummings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. W. CUMMINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 46 more events
09 Feb 1995
Memorandum and Articles of Association

05 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1995
Registered office changed on 24/01/95 from: classic house 174-180 old street london EC1V 9BP

13 Jan 1995
Incorporation

D. W. CUMMINGS LIMITED Charges

18 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as dutch barn sarn bach road…