CUMMINS TURBO TECHNOLOGIES LIMITED
Overview
| Company Name | CUMMINS TURBO TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00506282 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUMMINS TURBO TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUMMINS TURBO TECHNOLOGIES LIMITED located?
| Registered Office Address | St Andrews Road Huddersfield HD1 6RA West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUMMINS TURBO TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLSET ENGINEERING COMPANY LIMITED | Mar 29, 1952 | Mar 29, 1952 |
What are the latest accounts for CUMMINS TURBO TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CUMMINS TURBO TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for CUMMINS TURBO TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Appointment of Amerigo Holthouse as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph Morgan Rigler as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Melanie Eyles as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Snell as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Appointment of Mr Joseph Morgan Rigler as a secretary on Feb 20, 2020 | 2 pages | AP03 | ||
Appointment of Mr Joseph Morgan Rigler as a director on Feb 20, 2020 | 2 pages | AP01 | ||
Appointment of Ms Alison Jane Snell as a director on Feb 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Jonathan Fertleman as a director on Feb 20, 2020 | 1 pages | TM01 | ||
Who are the officers of CUMMINS TURBO TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Paul Michael | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | England | British | 280941870001 | |||||
| HOLTHOUSE, Amerigo, Mr. | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | United Kingdom | Italian | 321403960001 | |||||
| MARCHBANK, Nataly Dorothy | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | England | South African | 338783110001 | |||||
| EYRES, Raymond John | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | 2144940001 | ||||||
| FERTLEMAN, Paul Jonathan | Secretary | St Andrews Road Huddersfield HD1 6RA West Yorkshire | 204161960001 | |||||||
| RIGLER, Joseph Morgan | Secretary | St Andrews Road Huddersfield HD1 6RA West Yorkshire | 267393830001 | |||||||
| AHMAD, Edward Shahzad | Director | 15 Bankfield Lane OL11 5RJ Rochdale Lancashire | United Kingdom | British | 96975510001 | |||||
| BANKS, Dennis Craig | Director | 721 North 675 West Road 47201 Columbus Indiana Usa | Usa | 43791730001 | ||||||
| BATESON, Sandra | Director | 18 Filley Royd BD19 5JW Cleckheaton West Yorkshire | British | 73432020001 | ||||||
| BOOTH, Alan | Director | 11 Thorpe Lane Almondbury HD5 8TA Huddersfield Yorkshire | England | British | 34561870001 | |||||
| BROOME, David | Director | 43 Coombe Drove Bramber BN44 3PW Steyning West Sussex | British | 37729440001 | ||||||
| CADDY, Stephen William | Director | 4 Kestrel Bank Netherton HD4 7LD Huddersfield West Yorkshire | British | 86497950001 | ||||||
| DUDSWORTH, Michael Francis | Director | 9 Lower Hall Road Lascelles Hall HD5 0AZ Huddersfield West Yorkshire | British | 34070930001 | ||||||
| EYLES, Melanie | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | United Kingdom | British | 292315500001 | |||||
| FERTLEMAN, Paul Jonathan | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | England | British | 152467040001 | |||||
| FIRTH, Mark Robert | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | England | British | 68166080004 | |||||
| GLEDHILL, Michael | Director | 103 Pontefract Road Ackworth WF7 7EL Pontefract West Yorkshire | British | 65597090002 | ||||||
| GOWRISHANKAR, Matangi | Director | 28 Low Town Kirkburton HD8 0SB Huddersfield West Yorkshire | Indian | 95130660001 | ||||||
| HEWSON, David Michael | Director | 2 Cheviot Way WF14 8HW Mirfield West Yorkshire | British | 23293620001 | ||||||
| IBBOTSON, Christopher Paul | Director | Grimescar Meadows Birkby HD2 2DZ Huddersfield 25 West Yorkshire | British | 85392570005 | ||||||
| IBBOTSON, Paul Christopher | Director | Dunkerton House 299 Willowfield Road HX2 7NF Halifax West Yorkshire | British | 69568760002 | ||||||
| KAYE, Charles Michael | Director | Springfield House Field End Lane HD9 6NE Honley Huddersfield West Yorkshire | British | 23293630001 | ||||||
| KENNEDY, Mandy Anne Marie | Director | Firsby Lane Conisbrough DN12 2BB Doncaster Brier Barn South Yorkshire | England | British | 133935920001 | |||||
| KHILNANI, Vinod | Director | 20 Parker Lane WF14 9PA Mirfield West Yorkshire | American | 55123000001 | ||||||
| KIRSCH, Rebecca Brinkmann | Director | 6 Lydgate Road Shepley HD8 8DZ Huddersfield West Yorkshire | American | 121459970001 | ||||||
| LINEBARGER, Norman Tom | Director | 1704 Knox Avenue South FOREIGN Minneapolis Mn 55403 U S A | U S A | 54804470003 | ||||||
| LYONS, James Burnham | Director | 8225 W Mulligan Lane Colombus Indiana 47201 Usa | Usa | American | 121460080001 | |||||
| MARLOW, Deeanne Jeanne | Director | Brookfield Drive Columbus 1835 Indiana 47201 United States | Usa | United States | 136909470001 | |||||
| MASSEY, Paul David | Director | 6137 Fieldstone Circle Charleston South Carolina Sc 29414 Usa | British | 86497890001 | ||||||
| MENON, Rajasekhar Chandrasekhar | Director | 4878 Benthaven Drive East Bargersville Indiana 46106 Usa | Usa | British | 134014070001 | |||||
| MILLER, Michael Eugene | Director | 3 The Old Brickworks Top O Th Bank Thurstonland HD4 6XZ Huddersfield West Yorkshire | Usa | 109076070001 | ||||||
| MOORHOUSE, David Stuart | Director | 40 Gledholt Road HD1 4HR Huddersfield West Yorkshire | British | 2145010001 | ||||||
| MORGAN, Alan Edward | Director | Ptospect Measham Road Acresford DE12 8AJ Swadlincote Derbyshire | British | 66062800001 | ||||||
| MURPHY, Bernard | Director | 2b Stafford Hill Lane Kirkheaton HD5 0ED Huddersfield West Yorkshire | British | 74734200001 | ||||||
| NGOSHI, Alouis | Director | St Andrews Road Huddersfield HD1 6RA West Yorkshire | England | Zimbabwean | 231250870001 |
Who are the persons with significant control of CUMMINS TURBO TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cummins Ltd | Apr 06, 2016 | Gresham Road TW18 2BD Staines-Upon-Thames 49-51 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0