CUMMINS TURBO TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CUMMINS TURBO TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00506282

Incorporation date

29/03/1952

Size

Full

Contacts

Registered address

Registered address

St Andrews Road, Huddersfield, West Yorkshire HD1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1952)
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/08/2025
Termination of appointment of Melanie Eyles as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Edward David Smith as a director on 2025-08-01
dot icon06/08/2025
Appointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01
dot icon06/08/2025
Appointment of Mr Paul Michael Bennett as a director on 2025-08-01
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28
dot icon10/04/2024
Appointment of Amerigo Holthouse as a director on 2024-03-28
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Appointment of Melanie Eyles as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Alison Jane Snell as a director on 2022-01-25
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Appointment of Mr Joseph Morgan Rigler as a secretary on 2020-02-20
dot icon21/02/2020
Appointment of Mr Joseph Morgan Rigler as a director on 2020-02-20
dot icon21/02/2020
Appointment of Ms Alison Jane Snell as a director on 2020-02-19
dot icon21/02/2020
Termination of appointment of Paul Jonathan Fertleman as a director on 2020-02-20
dot icon21/02/2020
Termination of appointment of Paul Jonathan Fertleman as a secretary on 2020-02-20
dot icon01/01/2020
Termination of appointment of Alouis Ngoshi as a director on 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon07/10/2019
Statement by Directors
dot icon07/10/2019
Statement of capital on 2019-10-07
dot icon07/10/2019
Solvency Statement dated 17/09/19
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Statement of company's objects
dot icon07/10/2019
Resolutions
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Alouis Ngoshi as a director on 2017-05-08
dot icon11/05/2017
Appointment of Mr Edward David Smith as a director on 2017-05-08
dot icon11/05/2017
Appointment of Mr Paul Jonathan Fertleman as a director on 2017-05-08
dot icon11/05/2017
Termination of appointment of Jonathan David Wood as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of Amanda Jane Robinson as a director on 2017-05-08
dot icon20/01/2017
Termination of appointment of Mark Robert Firth as a director on 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Appointment of Mr Paul Jonathan Fertleman as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Raymond John Eyres as a secretary on 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
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 icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Mr Jonathan David Wood as a director
dot icon13/04/2012
Termination of appointment of Alison Snell as a director
dot icon04/01/2012
Appointment of Mrs Amanda Jane Robinson as a director
dot icon04/01/2012
Termination of appointment of David Womersley as a director
dot icon04/01/2012
Termination of appointment of Suzanne Wells as a director
dot icon04/01/2012
Termination of appointment of Glyn Price as a director
dot icon04/01/2012
Termination of appointment of Sanjay Pandita as a director
dot icon04/01/2012
Termination of appointment of Rajasekhar Menon as a director
dot icon04/01/2012
Termination of appointment of Deeanne Marlow as a director
dot icon04/01/2012
Termination of appointment of James Lyons as a director
dot icon04/01/2012
Termination of appointment of Mandy Kennedy as a director
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/01/2010
Director's details changed for Suzanne Marie Wells on 2010-01-22
dot icon22/01/2010
Director's details changed for Rajasekhar Chandrasekhar Menon on 2010-01-22
dot icon22/01/2010
Director's details changed for Sanjay Pandita on 2010-01-22
dot icon22/01/2010
Director's details changed for Deeanne Jeanne Marlow on 2010-01-22
dot icon22/01/2010
Director's details changed for James Burnham Lyons on 2010-01-22
dot icon22/01/2010
Director's details changed for Glyn Price on 2010-01-22
dot icon22/01/2010
Director's details changed for Alison Jane Snell on 2010-01-22
dot icon22/01/2010
Director's details changed for David Womersley on 2010-01-22
dot icon22/01/2010
Director's details changed for Mandy Anne Marie Kennedy on 2010-01-22
dot icon22/01/2010
Director's details changed for Mark Robert Firth on 2010-01-22
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Director's change of particulars / mark firth / 23/03/2009
dot icon12/03/2009
Director appointed deeanne jeanne marlow
dot icon11/03/2009
Appointment terminated director rebecca kirsch
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Director appointed rajasekhar chandrasekhar menon
dot icon14/10/2008
Appointment terminated director cornellius o'sullivan
dot icon14/10/2008
Appointment terminated director christopher ibbotson
dot icon14/10/2008
Appointment terminated director michael miller
dot icon14/10/2008
Appointment terminated director norman linebarger
dot icon14/10/2008
Director appointed alison jane snell
dot icon14/10/2008
Director appointed sanjay pandita
dot icon14/10/2008
Director appointed mandy anne marie kennedy
dot icon14/10/2008
Director appointed suzanne marie wells
dot icon24/06/2008
Director's change of particulars / christopher ibbotson / 23/06/2008
dot icon24/06/2008
Director's change of particulars / david womersley / 23/06/2008
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon27/04/2007
Location of register of members
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director's particulars changed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Certificate of change of name
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon10/01/2006
Location of register of members
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon24/11/2005
New director appointed
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/05/2005
Director resigned
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Director's particulars changed
dot icon09/06/2004
Director's particulars changed
dot icon19/01/2004
New director appointed
dot icon07/12/2003
Return made up to 30/11/03; full list of members
dot icon07/12/2003
Director's particulars changed
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon22/04/2003
Auditor's resignation
dot icon27/03/2003
Director resigned
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon30/12/2002
Director's particulars changed
dot icon30/12/2002
Director's particulars changed
dot icon30/12/2002
Director's particulars changed
dot icon30/12/2002
Director's particulars changed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon24/12/2002
Auditor's resignation
dot icon26/10/2002
Director resigned
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Registered office changed on 06/04/01 from: st andrews road huddersfield yorkshire HD1 6RA
dot icon07/03/2001
New director appointed
dot icon22/01/2001
Director's particulars changed
dot icon15/12/2000
Return made up to 30/11/00; full list of members
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon02/02/2000
Director resigned
dot icon22/12/1999
Director's particulars changed
dot icon22/12/1999
Director's particulars changed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 30/11/98; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon02/01/1998
Return made up to 30/11/97; full list of members
dot icon26/09/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon22/09/1997
New director appointed
dot icon16/09/1997
Particulars of mortgage/charge
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Particulars of mortgage/charge
dot icon08/04/1997
Particulars of contract relating to shares
dot icon08/04/1997
Ad 21/03/97--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
£ nc 100000/10000000 21/03/97
dot icon09/12/1996
Return made up to 30/11/96; no change of members
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Return made up to 30/11/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Director resigned;new director appointed
dot icon13/01/1995
New director appointed
dot icon06/01/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon19/01/1994
Return made up to 30/11/93; no change of members
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
New director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon19/03/1993
New director appointed
dot icon18/01/1993
Return made up to 30/11/92; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Return made up to 30/11/91; no change of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon05/12/1990
Return made up to 30/11/90; no change of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Director resigned
dot icon30/01/1990
Return made up to 29/11/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon07/12/1988
Return made up to 09/11/88; full list of members
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1987
Full accounts made up to 1986-12-31
dot icon27/10/1987
New director appointed
dot icon27/10/1987
Director resigned
dot icon27/10/1987
New director appointed
dot icon21/02/1987
Return made up to 05/01/87; full list of members
dot icon26/01/1987
Full accounts made up to 1985-12-31
dot icon20/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon08/11/1986
New director appointed
dot icon17/10/1986
New director appointed
dot icon15/10/1986
Director resigned
dot icon05/09/1984
Miscellaneous
dot icon29/03/1952
Miscellaneous
dot icon29/03/1952
Miscellaneous

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
14/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Melanie
Director
07/02/2022 - 01/08/2025
19
Rigler, Joseph Morgan
Director
20/02/2020 - 28/03/2024
19
Smith, Edward David
Director
08/05/2017 - 01/08/2025
34
Holthouse, Amerigo, Mr.
Director
28/03/2024 - Present
28
Rigler, Joseph Morgan
Secretary
20/02/2020 - 28/03/2024
-

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 TURBO TECHNOLOGIES LIMITED

CUMMINS TURBO TECHNOLOGIES LIMITED is an(a) Active company incorporated on 29/03/1952 with the registered office located at St Andrews Road, Huddersfield, West Yorkshire HD1 6RA. There are currently 3 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 TURBO TECHNOLOGIES LIMITED?

toggle

CUMMINS TURBO TECHNOLOGIES LIMITED is currently Active. It was registered on 29/03/1952 .

Where is CUMMINS TURBO TECHNOLOGIES LIMITED located?

toggle

CUMMINS TURBO TECHNOLOGIES LIMITED is registered at St Andrews Road, Huddersfield, West Yorkshire HD1 6RA.

What does CUMMINS TURBO TECHNOLOGIES LIMITED do?

toggle

CUMMINS TURBO TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CUMMINS TURBO TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-14 with no updates.