R A CUMMINS & SONS LIMITED
ANDOVER SILVERBIRCH SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SP11 9HG

Company number 05300780
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address 16 TIBBS MEADOW, UPPER CHUTE, ANDOVER, HAMPSHIRE, SP11 9HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3 . The most likely internet sites of R A CUMMINS & SONS LIMITED are www.racumminssons.co.uk, and www.r-a-cummins-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bedwyn Rail Station is 6.7 miles; to Grateley Rail Station is 8.1 miles; to Hungerford Rail Station is 9.5 miles; to Kintbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R A Cummins Sons Limited is a Private Limited Company. The company registration number is 05300780. R A Cummins Sons Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of R A Cummins Sons Limited is 16 Tibbs Meadow Upper Chute Andover Hampshire Sp11 9hg. . CUMMINS, Stephen Reginald is a Secretary of the company. CUMMINS, Kenneth John is a Director of the company. CUMMINS, Malcolm is a Director of the company. CUMMINS, Mary Margaret is a Director of the company. Secretary CUMMINS, Michael has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director CUMMINS, Michael has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CUMMINS, Stephen Reginald
Appointed Date: 17 March 2015

Director
CUMMINS, Kenneth John
Appointed Date: 24 December 2004
78 years old

Director
CUMMINS, Malcolm
Appointed Date: 24 December 2004
67 years old

Director
CUMMINS, Mary Margaret
Appointed Date: 17 March 2015
68 years old

Resigned Directors

Secretary
CUMMINS, Michael
Resigned: 16 March 2015
Appointed Date: 24 December 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 24 December 2004
Appointed Date: 30 November 2004

Director
CUMMINS, Michael
Resigned: 16 March 2015
Appointed Date: 24 December 2004
67 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 24 December 2004
Appointed Date: 30 November 2004

Persons With Significant Control

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

Kenneth John Cummins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

R A CUMMINS & SONS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Mar 2016
Micro company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3

25 Nov 2015
Director's details changed for Kenneth John Cummins on 20 November 2015
16 Nov 2015
Change of share class name or designation
...
... and 41 more events
11 Jan 2005
Registered office changed on 11/01/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
24 Dec 2004
Company name changed silverbirch services LIMITED\certificate issued on 24/12/04
30 Nov 2004
Incorporation

R A CUMMINS & SONS LIMITED Charges

18 April 2008
Mortgage deed
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the workshop andover road ludgershall t/no…
16 February 2005
Mortgage deed
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Quale bullpits hill verhnam dean andover hampshire…
16 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…