CUMBRIA ATA LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA ATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698316

Incorporation date

06/02/2006

Size

Small

Contacts

Registered address

Registered address

Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria CA14 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon25/06/2025
Accounts for a small company made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon22/08/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/06/2023
Termination of appointment of Philip Thomas Ellaway as a director on 2023-05-31
dot icon02/06/2023
Appointment of Ms Kamini Kantilal Patel as a director on 2023-05-19
dot icon02/06/2023
Appointment of Mr Mark John Evans as a director on 2023-05-19
dot icon02/06/2023
Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-05-31
dot icon16/02/2023
Accounts for a small company made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/02/2020
Termination of appointment of Paul Croft as a director on 2019-12-18
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/06/2018
Termination of appointment of Michael Jarvis Smith as a director on 2018-03-29
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/02/2018
Change of details for Genii Engineering & Technology Training Limited as a person with significant control on 2017-08-21
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon31/08/2017
Registered office address changed from Unit 1 Joseph Noble Road Lillyhall Industrial Estate, Lillyhall Workington Cumbria CA14 4JX to Centre for Advanced Manufacturing & Nuclear Skills Blackwood Road Lillyhall Industrial Estate Workington Cumbria CA14 4JJ on 2017-08-31
dot icon17/05/2017
Appointment of Mr Philip Thomas Ellaway as a director on 2017-05-12
dot icon17/05/2017
Appointment of Mr James Thomas Conybeare-Cross as a director on 2017-05-12
dot icon17/05/2017
Termination of appointment of Jane Elizabeth Nicolson as a director on 2017-05-12
dot icon17/05/2017
Termination of appointment of Jane Elizabeth Nicolson as a secretary on 2017-05-12
dot icon12/04/2017
Termination of appointment of Velma Elizabeth Bottomley as a director on 2017-04-11
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/10/2016
Director's details changed for Mr Michael Jarvis Smith on 2016-10-04
dot icon11/10/2016
Accounts for a small company made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/10/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon06/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon24/01/2013
Appointment of Miss Jane Elizabeth Nicolson as a secretary
dot icon24/01/2013
Appointment of Mrs Velma Elizabeth Bottomley as a director
dot icon02/01/2013
Registered office address changed from Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA on 2013-01-02
dot icon21/12/2012
Appointment of Miss Jane Elizabeth Nicolson as a director
dot icon03/12/2012
Certificate of change of name
dot icon02/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/02/2011
Director's details changed for Michael Jarvis Smith on 2011-02-16
dot icon16/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/03/2010
Director's details changed for Michael Jarvis Smith on 2010-03-09
dot icon09/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/04/2009
Return made up to 06/02/09; full list of members
dot icon06/04/2009
Appointment terminated secretary nicholas cusick
dot icon21/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/02/2008
Return made up to 06/02/08; full list of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/04/2007
Return made up to 06/02/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
Secretary resigned
dot icon06/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

30
2023
change arrow icon+189.25 % *

* during past year

Cash in Bank

£133,686.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
75.75K
-
0.00
102.88K
-
2022
36
75.84K
-
0.00
46.22K
-
2023
30
76.01K
-
0.00
133.69K
-
2023
30
76.01K
-
0.00
133.69K
-

Employees

2023

Employees

30 Descended-17 % *

Net Assets(GBP)

76.01K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.69K £Ascended189.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellaway, Philip Thomas
Director
12/05/2017 - 31/05/2023
14
Conybeare-Cross, James Thomas
Director
12/05/2017 - 31/05/2023
33
Evans, Mark John
Director
19/05/2023 - Present
6
Patel, Kamini Kantilal
Director
19/05/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CUMBRIA ATA LIMITED

CUMBRIA ATA LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria CA14 4JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA ATA LIMITED?

toggle

CUMBRIA ATA LIMITED is currently Active. It was registered on 06/02/2006 .

Where is CUMBRIA ATA LIMITED located?

toggle

CUMBRIA ATA LIMITED is registered at Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria CA14 4JJ.

What does CUMBRIA ATA LIMITED do?

toggle

CUMBRIA ATA LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CUMBRIA ATA LIMITED have?

toggle

CUMBRIA ATA LIMITED had 30 employees in 2023.

What is the latest filing for CUMBRIA ATA LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.