CUMMINS TURBO TECHNOLOGIES LIMITED

CUMMINS TURBO TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUMMINS TURBO TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00506282
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUMMINS TURBO TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLSET ENGINEERING COMPANY LIMITEDMar 29, 1952Mar 29, 1952

    What are the latest accounts for CUMMINS TURBO TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CUMMINS TURBO TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for CUMMINS TURBO TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Edward David Smith as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Melanie Eyles as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Appointment of Amerigo Holthouse as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Joseph Morgan Rigler as a secretary on Mar 28, 2024

    1 pagesTM02

    Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Melanie Eyles as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Alison Jane Snell as a director on Jan 25, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Joseph Morgan Rigler as a secretary on Feb 20, 2020

    2 pagesAP03

    Appointment of Mr Joseph Morgan Rigler as a director on Feb 20, 2020

    2 pagesAP01

    Appointment of Ms Alison Jane Snell as a director on Feb 19, 2020

    2 pagesAP01

    Termination of appointment of Paul Jonathan Fertleman as a director on Feb 20, 2020

    1 pagesTM01

    Who are the officers of CUMMINS TURBO TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Paul Michael
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    EnglandBritish280941870001
    HOLTHOUSE, Amerigo, Mr.
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    United KingdomItalian321403960001
    MARCHBANK, Nataly Dorothy
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    EnglandSouth African338783110001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Secretary
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    British2144940001
    FERTLEMAN, Paul Jonathan
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Secretary
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    204161960001
    RIGLER, Joseph Morgan
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Secretary
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    267393830001
    AHMAD, Edward Shahzad
    15 Bankfield Lane
    OL11 5RJ Rochdale
    Lancashire
    Director
    15 Bankfield Lane
    OL11 5RJ Rochdale
    Lancashire
    United KingdomBritish96975510001
    BANKS, Dennis Craig
    721 North
    675 West Road
    47201 Columbus
    Indiana
    Usa
    Director
    721 North
    675 West Road
    47201 Columbus
    Indiana
    Usa
    Usa43791730001
    BATESON, Sandra
    18 Filley Royd
    BD19 5JW Cleckheaton
    West Yorkshire
    Director
    18 Filley Royd
    BD19 5JW Cleckheaton
    West Yorkshire
    British73432020001
    BOOTH, Alan
    11 Thorpe Lane
    Almondbury
    HD5 8TA Huddersfield
    Yorkshire
    Director
    11 Thorpe Lane
    Almondbury
    HD5 8TA Huddersfield
    Yorkshire
    EnglandBritish34561870001
    BROOME, David
    43 Coombe Drove
    Bramber
    BN44 3PW Steyning
    West Sussex
    Director
    43 Coombe Drove
    Bramber
    BN44 3PW Steyning
    West Sussex
    British37729440001
    CADDY, Stephen William
    4 Kestrel Bank
    Netherton
    HD4 7LD Huddersfield
    West Yorkshire
    Director
    4 Kestrel Bank
    Netherton
    HD4 7LD Huddersfield
    West Yorkshire
    British86497950001
    DUDSWORTH, Michael Francis
    9 Lower Hall Road
    Lascelles Hall
    HD5 0AZ Huddersfield
    West Yorkshire
    Director
    9 Lower Hall Road
    Lascelles Hall
    HD5 0AZ Huddersfield
    West Yorkshire
    British34070930001
    EYLES, Melanie
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    United KingdomBritish292315500001
    FERTLEMAN, Paul Jonathan
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    EnglandBritish152467040001
    FIRTH, Mark Robert
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    EnglandBritish68166080004
    GLEDHILL, Michael
    103 Pontefract Road
    Ackworth
    WF7 7EL Pontefract
    West Yorkshire
    Director
    103 Pontefract Road
    Ackworth
    WF7 7EL Pontefract
    West Yorkshire
    British65597090002
    GOWRISHANKAR, Matangi
    28 Low Town
    Kirkburton
    HD8 0SB Huddersfield
    West Yorkshire
    Director
    28 Low Town
    Kirkburton
    HD8 0SB Huddersfield
    West Yorkshire
    Indian95130660001
    HEWSON, David Michael
    2 Cheviot Way
    WF14 8HW Mirfield
    West Yorkshire
    Director
    2 Cheviot Way
    WF14 8HW Mirfield
    West Yorkshire
    British23293620001
    IBBOTSON, Christopher Paul
    Grimescar Meadows
    Birkby
    HD2 2DZ Huddersfield
    25
    West Yorkshire
    Director
    Grimescar Meadows
    Birkby
    HD2 2DZ Huddersfield
    25
    West Yorkshire
    British85392570005
    IBBOTSON, Paul Christopher
    Dunkerton House
    299 Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    Director
    Dunkerton House
    299 Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    British69568760002
    KAYE, Charles Michael
    Springfield House
    Field End Lane
    HD9 6NE Honley Huddersfield
    West Yorkshire
    Director
    Springfield House
    Field End Lane
    HD9 6NE Honley Huddersfield
    West Yorkshire
    British23293630001
    KENNEDY, Mandy Anne Marie
    Firsby Lane
    Conisbrough
    DN12 2BB Doncaster
    Brier Barn
    South Yorkshire
    Director
    Firsby Lane
    Conisbrough
    DN12 2BB Doncaster
    Brier Barn
    South Yorkshire
    EnglandBritish133935920001
    KHILNANI, Vinod
    20 Parker Lane
    WF14 9PA Mirfield
    West Yorkshire
    Director
    20 Parker Lane
    WF14 9PA Mirfield
    West Yorkshire
    American55123000001
    KIRSCH, Rebecca Brinkmann
    6 Lydgate Road
    Shepley
    HD8 8DZ Huddersfield
    West Yorkshire
    Director
    6 Lydgate Road
    Shepley
    HD8 8DZ Huddersfield
    West Yorkshire
    American121459970001
    LINEBARGER, Norman Tom
    1704 Knox Avenue South
    FOREIGN Minneapolis
    Mn 55403
    U S A
    Director
    1704 Knox Avenue South
    FOREIGN Minneapolis
    Mn 55403
    U S A
    U S A54804470003
    LYONS, James Burnham
    8225 W Mulligan Lane
    Colombus
    Indiana
    47201
    Usa
    Director
    8225 W Mulligan Lane
    Colombus
    Indiana
    47201
    Usa
    UsaAmerican121460080001
    MARLOW, Deeanne Jeanne
    Brookfield Drive
    Columbus
    1835
    Indiana 47201
    United States
    Director
    Brookfield Drive
    Columbus
    1835
    Indiana 47201
    United States
    UsaUnited States136909470001
    MASSEY, Paul David
    6137 Fieldstone Circle
    Charleston
    South Carolina Sc 29414
    Usa
    Director
    6137 Fieldstone Circle
    Charleston
    South Carolina Sc 29414
    Usa
    British86497890001
    MENON, Rajasekhar Chandrasekhar
    4878 Benthaven Drive East
    Bargersville
    Indiana 46106
    Usa
    Director
    4878 Benthaven Drive East
    Bargersville
    Indiana 46106
    Usa
    UsaBritish134014070001
    MILLER, Michael Eugene
    3 The Old Brickworks
    Top O Th Bank Thurstonland
    HD4 6XZ Huddersfield
    West Yorkshire
    Director
    3 The Old Brickworks
    Top O Th Bank Thurstonland
    HD4 6XZ Huddersfield
    West Yorkshire
    Usa109076070001
    MOORHOUSE, David Stuart
    40 Gledholt Road
    HD1 4HR Huddersfield
    West Yorkshire
    Director
    40 Gledholt Road
    HD1 4HR Huddersfield
    West Yorkshire
    British2145010001
    MORGAN, Alan Edward
    Ptospect Measham Road
    Acresford
    DE12 8AJ Swadlincote
    Derbyshire
    Director
    Ptospect Measham Road
    Acresford
    DE12 8AJ Swadlincote
    Derbyshire
    British66062800001
    MURPHY, Bernard
    2b Stafford Hill Lane
    Kirkheaton
    HD5 0ED Huddersfield
    West Yorkshire
    Director
    2b Stafford Hill Lane
    Kirkheaton
    HD5 0ED Huddersfield
    West Yorkshire
    British74734200001
    NGOSHI, Alouis
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    Director
    St Andrews Road
    Huddersfield
    HD1 6RA West Yorkshire
    EnglandZimbabwean231250870001

    Who are the persons with significant control of CUMMINS TURBO TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Ltd
    Gresham Road
    TW18 2BD Staines-Upon-Thames
    49-51
    England
    Apr 06, 2016
    Gresham Road
    TW18 2BD Staines-Upon-Thames
    49-51
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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