D.A. CUMMINGS LIMITED

Register to unlock more data on OkredoRegister

D.A. CUMMINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308957

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne & Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon25/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon08/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon17/01/2022
Change of details for Roslyn Brenda Cummings as a person with significant control on 2021-01-02
dot icon17/01/2022
Change of details for David Alexander Cummings as a person with significant control on 2021-01-02
dot icon15/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon26/02/2019
Micro company accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon15/03/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon08/01/2018
Director's details changed for David Alexander Cummings on 2017-12-31
dot icon08/01/2018
Director's details changed for Roslyn Brenda Cummings on 2017-12-31
dot icon08/01/2018
Secretary's details changed for David Alexander Cummings on 2017-12-31
dot icon20/04/2017
Micro company accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon25/02/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/01/2007
Return made up to 01/01/07; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 01/01/06; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 04/01/05; full list of members
dot icon24/02/2004
Ad 10/02/04--------- £ si 18000@1=18000 £ ic 2650/20650
dot icon24/02/2004
Resolutions
dot icon24/02/2004
£ nc 25000/65000 10/02/04
dot icon23/02/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/01/2004
Return made up to 04/01/04; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/02/2003
Ad 14/02/03--------- £ si 150@1=150 £ ic 100/250
dot icon14/01/2003
Return made up to 04/01/03; full list of members
dot icon11/07/2002
Resolutions
dot icon11/07/2002
£ nc 15000/25000 14/06/02
dot icon11/03/2002
New director appointed
dot icon20/02/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon03/11/2001
Nc inc already adjusted 25/10/01
dot icon03/11/2001
Resolutions
dot icon12/03/2001
Accounts for a small company made up to 2001-01-31
dot icon09/01/2001
Return made up to 04/01/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon19/01/2000
Return made up to 04/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon28/10/1999
Secretary's particulars changed
dot icon28/10/1999
Director's particulars changed
dot icon15/09/1999
Particulars of contract relating to shares
dot icon15/09/1999
Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/1999
Nc inc already adjusted 01/09/99
dot icon15/09/1999
Resolutions
dot icon13/01/1999
Return made up to 05/01/99; full list of members
dot icon01/09/1998
Certificate of change of name
dot icon18/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon11/02/1998
Return made up to 28/01/98; full list of members
dot icon27/04/1997
New secretary appointed
dot icon27/04/1997
New director appointed
dot icon17/02/1997
Registered office changed on 17/02/97 from: 246 park view whitley bay tyne & wear NE26 3QX
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Director resigned
dot icon12/02/1997
Registered office changed on 12/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon28/01/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon+22.90 % *

* during past year

Cash in Bank

£451,100.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
326.37K
-
0.00
324.21K
-
2023
3
376.76K
-
0.00
367.05K
-
2024
3
445.03K
-
0.00
451.10K
-
2024
3
445.03K
-
0.00
451.10K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

445.03K £Ascended18.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.10K £Ascended22.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, David Alexander
Director
07/03/2002 - Present
-
Cummings, Roslyn Brenda
Director
06/02/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.A. CUMMINGS LIMITED

D.A. CUMMINGS LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.A. CUMMINGS LIMITED?

toggle

D.A. CUMMINGS LIMITED is currently Active. It was registered on 28/01/1997 .

Where is D.A. CUMMINGS LIMITED located?

toggle

D.A. CUMMINGS LIMITED is registered at 246 Park View, Whitley Bay, Tyne & Wear NE26 3QX.

What does D.A. CUMMINGS LIMITED do?

toggle

D.A. CUMMINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does D.A. CUMMINGS LIMITED have?

toggle

D.A. CUMMINGS LIMITED had 3 employees in 2024.

What is the latest filing for D.A. CUMMINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2026-01-31.