CUMMINS LTD.

Register to unlock more data on OkredoRegister

CUMMINS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00573951

Incorporation date

07/11/1956

Size

Full

Contacts

Registered address

Registered address

3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1956)
dot icon03/11/2025
Appointment of Mr Sylvester Kubby Kuma as a director on 2025-11-03
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon26/07/2024
Termination of appointment of Paul Jonathan Fertleman as a director on 2024-07-15
dot icon26/07/2024
Termination of appointment of Paul Jonathan Fertleman as a secretary on 2024-07-15
dot icon26/07/2024
Appointment of Mr. Amerigo Holthouse as a director on 2024-07-15
dot icon26/07/2024
Appointment of Mr. James Moorhouse as a director on 2024-07-15
dot icon26/07/2024
Appointment of Mr. Amerigo Holthouse as a secretary on 2024-07-15
dot icon05/07/2024
Appointment of Ann-Kristin De Verdier as a director on 2024-06-30
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Elma Avdic as a director on 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon09/05/2024
Termination of appointment of Antonio Casimiro Leitao as a director on 2024-04-30
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon11/04/2023
Appointment of Desmond Joseph Mcmenamin as a director on 2023-03-31
dot icon06/04/2023
Appointment of Elma Avdic as a director on 2023-03-31
dot icon05/04/2023
Appointment of Andrew Robson as a director on 2023-03-31
dot icon04/04/2023
Appointment of Bernadette Virginia Daley as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Edward David Smith as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Gina Stead as a director on 2023-03-31
dot icon16/03/2023
Termination of appointment of Jonathan David Wood as a director on 2023-03-02
dot icon29/09/2022
Termination of appointment of Cornelius Martin Gerard O'sullivan as a director on 2022-09-16
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/02/2022
Appointment of Gina Stead as a director on 2022-02-23
dot icon09/02/2022
Second filing for the appointment of Mr Jonathan David Wood as a director
dot icon08/02/2022
Termination of appointment of Alison Jane Snell as a director on 2022-01-25
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/02/2020
Appointment of Mr Cornelius O'sullivan as a director on 2020-02-20
dot icon21/02/2020
Appointment of Mr Jonathan David Wood as a director on 2020-02-20
dot icon21/02/2020
Appointment of Ms Alison Jane Snell as a director on 2020-02-20
dot icon21/02/2020
Termination of appointment of Mark O'connor as a director on 2020-02-19
dot icon21/02/2020
Termination of appointment of Alexey Ustinov as a director on 2020-02-20
dot icon21/02/2020
Termination of appointment of John Mccormack Barrowman as a director on 2020-02-20
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon16/01/2019
Change of details for Cummins Genertor Technologies Limited as a person with significant control on 2019-01-02
dot icon07/01/2019
Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 2019-01-07
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr Alexey Ustinov as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Hugh Starkie Foden as a director on 2018-06-01
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon27/11/2017
Resolutions
dot icon03/11/2017
Resolutions
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon27/03/2017
Termination of appointment of Amanda Jane Robinson as a director on 2017-03-13
dot icon27/03/2017
Appointment of Mr Mark O'connor as a director on 2017-03-13
dot icon27/03/2017
Appointment of Mr Antonio Leitao as a director on 2017-03-13
dot icon27/03/2017
Appointment of Mr Edward David Smith as a director on 2017-03-13
dot icon20/01/2017
Termination of appointment of Mark Robert Firth as a director on 2016-12-31
dot icon19/01/2017
Resolutions
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Paul Johnathon Fertleman on 2016-02-04
dot icon18/01/2016
Appointment of Mr Paul Johnathon Fertleman as a director on 2015-12-31
dot icon18/01/2016
Appointment of Mr Paul Jonathan Fertleman as a secretary on 2015-12-31
dot icon18/01/2016
Termination of appointment of Raymond John Eyres as a director on 2015-12-31
dot icon18/01/2016
Termination of appointment of Raymond John Eyres as a secretary on 2015-12-31
dot icon06/01/2016
Resolutions
dot icon24/11/2015
Resolutions
dot icon12/11/2015
Resolutions
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon11/09/2014
Resolutions
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Mark Robert Firth on 2014-05-16
dot icon31/03/2014
Director's details changed for Mr Mark Robert Firth on 2014-03-31
dot icon29/11/2013
Resolutions
dot icon01/10/2013
Termination of appointment of Ronald Somerville as a director
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Mark Robert Firth as a director
dot icon18/10/2011
Resolutions
dot icon14/10/2011
Director's details changed for John Mccormack Barrowman on 2011-10-14
dot icon14/10/2011
Director's details changed for Hugh Starkie Foden on 2011-10-14
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon26/11/2010
Statement of company's objects
dot icon26/11/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of Mrs Amanda Jane Robinson as a director
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for John Mccormack Barrowman on 2010-05-22
dot icon25/05/2010
Director's details changed for Ronald Somerville on 2010-05-22
dot icon17/11/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon11/05/2009
Appointment terminated director christopher ibbotson
dot icon11/05/2009
Director appointed ronald somerville
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Director's change of particulars / christopher ibbotson / 23/06/2008
dot icon23/05/2008
Return made up to 22/05/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon27/04/2007
Location of register of members
dot icon16/10/2006
New director appointed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 22/05/06; full list of members
dot icon14/06/2006
Location of debenture register
dot icon14/06/2006
Location of register of members
dot icon09/06/2006
Nc inc already adjusted 04/12/97
dot icon09/06/2006
Resolutions
dot icon08/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Certificate of change of name
dot icon28/04/2006
Director resigned
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/06/2005
Return made up to 22/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Director's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
dot icon14/06/2004
Return made up to 22/05/04; full list of members
dot icon14/06/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon19/11/2003
Registered office changed on 19/11/03 from: 46-50 coombe rd new malden surrey KT3 4QL
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/10/2003
Director's particulars changed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Return made up to 22/05/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon11/06/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon22/04/2003
Auditor's resignation
dot icon24/12/2002
Auditor's resignation
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon16/11/2001
Resolutions
dot icon15/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 22/05/01; full list of members
dot icon13/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon08/06/2000
Return made up to 22/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 22/05/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon22/06/1998
Return made up to 22/05/98; full list of members
dot icon22/01/1998
Statement of affairs
dot icon22/01/1998
Ad 04/12/97--------- £ si 20000000@1=20000000 £ ic 29900001/49900001
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
£ nc 30000000/100000000 04/12/97
dot icon15/08/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Return made up to 22/05/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Particulars of mortgage/charge
dot icon24/10/1996
Director's particulars changed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Director resigned
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 22/05/96; full list of members
dot icon21/11/1995
New secretary appointed
dot icon21/11/1995
New director appointed
dot icon06/07/1995
Return made up to 22/05/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 22/05/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Return made up to 22/05/93; full list of members
dot icon03/08/1993
Ad 17/12/92--------- £ si 1500000@1=1500000 £ ic 28400001/29900001
dot icon03/08/1993
Director resigned
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 22/05/92; no change of members
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 22/05/91; no change of members
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon07/02/1991
Director resigned
dot icon01/11/1990
Return made up to 16/10/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
New director appointed
dot icon03/01/1990
Ad 18/12/89--------- £ si 24000000@1=24000000 £ ic 5000000/29000000
dot icon03/01/1990
Nc inc already adjusted 18/12/89
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon21/07/1989
Full accounts made up to 1988-12-31
dot icon21/07/1989
Return made up to 18/07/89; full list of members
dot icon15/05/1989
New director appointed
dot icon03/08/1988
Return made up to 23/07/88; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1987
Full accounts made up to 1986-12-31
dot icon07/07/1987
Return made up to 26/06/87; full list of members
dot icon30/08/1986
Return made up to 05/09/86; full list of members
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon31/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon07/11/1956
Incorporation
dot icon07/11/1956
Miscellaneous
dot icon02/11/1956
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
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
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fertleman, Paul Jonathan
Director
31/12/2015 - 15/07/2024
3
Robinson, Amanda Jane
Director
09/07/2010 - 13/03/2017
10
Smith, Edward David
Director
13/03/2017 - 31/03/2023
34
Wood, Jonathan David
Director
20/02/2020 - 02/03/2023
3
Daley, Bernadette Virginia
Director
31/03/2023 - Present
6

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 LTD.

CUMMINS LTD. is an(a) Active company incorporated on 07/11/1956 with the registered office located at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG. There are currently 8 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 LTD.?

toggle

CUMMINS LTD. is currently Active. It was registered on 07/11/1956 .

Where is CUMMINS LTD. located?

toggle

CUMMINS LTD. is registered at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG.

What does CUMMINS LTD. do?

toggle

CUMMINS LTD. operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for CUMMINS LTD.?

toggle

The latest filing was on 03/11/2025: Appointment of Mr Sylvester Kubby Kuma as a director on 2025-11-03.