CUMMINS-ALLISON LIMITED

Register to unlock more data on OkredoRegister

CUMMINS-ALLISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC012002

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

891 Feehanville Drive, Mt.Prospect, Illinois, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon09/02/2026
Full accounts made up to 2024-12-31
dot icon21/07/2025
Group of companies' accounts made up to 2023-12-31
dot icon02/01/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 21/12/2023 jan-hinrik bauwe
dot icon02/01/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 01/03/2024 joseph dean moore
dot icon31/12/2024
Appointment of Michael Mahan as a person authorised to represent UK establishment BR000661 on 2024-11-13.
dot icon31/12/2024
Appointment of Bryheem Justice as a person authorised to represent UK establishment BR000661 on 2024-11-13.
dot icon31/12/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 13/11/2024 kurt franklin gallo
dot icon30/12/2024
Termination of appointment of Kurt Franklin Gallo as a director on 2024-11-13
dot icon30/12/2024
Appointment of Bryheem Justice as a director on 2024-11-13
dot icon30/12/2024
Termination of appointment of Joseph Dean Moore as a director on 2024-03-01
dot icon30/12/2024
Appointment of Michael Mahan as a director on 2024-11-13
dot icon30/12/2024
Termination of appointment of Jan-Hinrik Bauwe as a director on 2023-12-21
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Full accounts made up to 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Full accounts made up to 2019-12-31
dot icon26/05/2021
Appointment of Mr Joseph Dean Moore as a director on 2020-09-22
dot icon30/04/2021
Appointment of Joseph Dean Moore as a person authorised to represent UK establishment BR000661 on 2020-09-22.
dot icon28/04/2021
Termination of appointment of Raymond Claud Sherwood as a director on 2020-03-06
dot icon20/04/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 06/03/2020 raymond claud sherwood
dot icon29/01/2020
Appointment of Mr Jan-Hinrik Bauwe as a director on 2019-12-31
dot icon29/01/2020
Appointment of Mr Kurt Franklin Gallo as a director on 2019-12-31
dot icon29/01/2020
Appointment of Mr Raymond Claud Sherwood as a director on 2019-12-31
dot icon29/01/2020
Appointment of Edward Stephen Switter as a person authorised to represent UK establishment BR000661 on 2019-12-31.
dot icon29/01/2020
Appointment of Jan-Hinrik Bauwe as a person authorised to represent UK establishment BR000661 on 2019-12-31.
dot icon29/01/2020
Appointment of Kurt Franklin Gallo as a person authorised to represent UK establishment BR000661 on 2019-12-31.
dot icon29/01/2020
Appointment of Raymond Claud Sherwood as a person authorised to represent UK establishment BR000661 on 2019-12-31.
dot icon27/01/2020
Appointment of Matthew Dwight Michael as a secretary on 2019-12-31
dot icon27/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Accept terminated 31/12/2019 william henry klotz
dot icon27/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 31/12/2019 terence william lambert
dot icon27/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 31/12/2019 mark edward gray
dot icon27/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 31/12/2019 james michael steams
dot icon27/01/2020
Termination of appointment of Douglas Urquhart Mennie as a director on 2019-12-31
dot icon27/01/2020
Termination of appointment of John Elsworth Jones as a director on 2019-12-31
dot icon27/01/2020
Termination of appointment of James Michael Stearns as a director on 2019-12-31
dot icon27/01/2020
Termination of appointment of William James Jones as a director on 2019-12-31
dot icon27/01/2020
Termination of appointment of Robert Daniel Jordan as a director on 2019-12-31
dot icon30/12/2019
Details changed for a UK establishment - BR000661 Address Change William h klotz house, colonnade, point, central boulevard, prologis park coventry, west midlands, CV13 6JG,2016-12-01
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon12/10/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon25/10/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Full accounts made up to 2006-12-31
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon15/03/2006
BR000661 address change 21/11/05 unit B13 holly farm business park honiley, nr kenilworth warwickshire CV8 1NP
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon25/09/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon22/12/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Full accounts made up to 1997-12-31
dot icon21/05/1998
Full accounts made up to 1996-12-31
dot icon29/04/1998
Dir appointed 12/04/96 douglas urquhart mennie illinois usa
dot icon27/04/1998
Sec appointed 12/04/96 robert daniel jordan 309 evergreen court illinois
dot icon27/04/1998
Dir appointed 12/04/96 robert daniel jordan 309 evergreen court illinois
dot icon27/04/1998
Dir appointed 29/04/96 james michael stearns 885 cortbridge road inverness usa
dot icon18/06/1997
Dir resigned 30/09/95 leon roy cheesebrough
dot icon18/06/1997
Sec resigned 31/01/96 mark edward gray
dot icon18/06/1997
Dir resigned 31/01/96 mark edward gray
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
Full accounts made up to 1995-12-31
dot icon18/02/1997
Full group accounts made up to 1995-10-31
dot icon27/11/1995
BR000661 address change 30/10/95 26 parkside station approach kidlington oxon OX5 1JE
dot icon18/09/1995
ARD ext from 31/10 to 31/12
dot icon03/05/1995
Full accounts made up to 1994-10-31
dot icon31/03/1995
Full accounts made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Amended full group accounts made up to 1992-10-31
dot icon03/03/1994
Particulars of mortgage/charge
dot icon05/07/1993
Full group accounts made up to 1992-10-31
dot icon21/06/1993
BR000661 par appointed james michael stearns 5185 tamarack court barrington illinois 60010 usa
dot icon21/06/1993
BR000661 par appointed mark edward gray 115 greenfield lane mt.prospect illinois 60056 usa
dot icon21/06/1993
BR000661 par appointed william henry klotz 515 provindence road palatine illinois 60063 usa
dot icon21/06/1993
BR000661 par appointed terence william lambert 10 foxhills close whitestone nuneaton CV11 6TP
dot icon21/06/1993
BR000661 registered
dot icon21/06/1993
Initial branch registration
dot icon14/05/1993
Particulars of mortgage/charge
dot icon03/06/1992
Full accounts made up to 1991-10-31
dot icon08/10/1991
Business address 26 bankside, station approach, kidlington, oxon. OX5 1JE
dot icon08/10/1991
First pa details changed alan bloxsome 5TH floor 383 york towers york road leeds LS9 6TA
dot icon08/10/1991
Pa:res/app
dot icon02/01/1991
Full accounts made up to 1990-10-31
dot icon04/10/1990
Business address 5TH floor york towers york road leeds LS9 6TA
dot icon10/11/1989
Full accounts made up to 1988-10-31
dot icon18/11/1988
Registered office changed on 18/11/88 from: alan r bloxsome 379 york road le eds LS9 6TQ
dot icon28/01/1988
Full accounts made up to 1986-10-31
dot icon20/07/1987
Registered office changed on 20/07/87 from: alan bloxsome 1 woodward court mirfield west yorkshire WF14 0PY
dot icon22/04/1987
Full accounts made up to 1985-10-31
dot icon08/08/1986
Registered office changed on 08/08/86 from: peter richard quiltar chatsworth 25 kings road lancing west sussex england

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauwe, Jan-Hinrik
Director
31/12/2019 - 21/12/2023
1
Gallo, Kurt Franklin
Director
31/12/2019 - 13/11/2024
5
Justice, Bryheem
Director
13/11/2024 - Present
-
Moore, Joseph Dean
Director
22/09/2020 - 01/03/2024
-
Mahan, Michael
Director
13/11/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMMINS-ALLISON LIMITED

CUMMINS-ALLISON LIMITED is an(a) Active company incorporated on 01/01/1993 with the registered office located at 891 Feehanville Drive, Mt.Prospect, Illinois, Usa. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMMINS-ALLISON LIMITED?

toggle

CUMMINS-ALLISON LIMITED is currently Active. It was registered on 01/01/1993 .

Where is CUMMINS-ALLISON LIMITED located?

toggle

CUMMINS-ALLISON LIMITED is registered at 891 Feehanville Drive, Mt.Prospect, Illinois, Usa.

What is the latest filing for CUMMINS-ALLISON LIMITED?

toggle

The latest filing was on 09/02/2026: Full accounts made up to 2024-12-31.