Cummins Turbo Technologies Limited WEST YORKSHIRE


Founded in 1952, Cummins Turbo Technologies, classified under reg no. 00506282 is an active company. Currently registered at St Andrews Road HD1 6RA, West Yorkshire the company has been in the business for seventy two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 10th May 2006 Cummins Turbo Technologies Limited is no longer carrying the name Holset Engineering Company.

At present there are 3 directors in the the firm, namely Melanie E., Joseph R. and Edward S.. In addition one secretary - Joseph R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cummins Turbo Technologies Limited Address / Contact

Office Address St Andrews Road
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00506282
Date of Incorporation Sat, 29th Mar 1952
Industry Dormant Company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Melanie E.

Position: Director

Appointed: 07 February 2022

Joseph R.

Position: Director

Appointed: 20 February 2020

Joseph R.

Position: Secretary

Appointed: 20 February 2020

Edward S.

Position: Director

Appointed: 08 May 2017

Alison S.

Position: Director

Appointed: 19 February 2020

Resigned: 25 January 2022

Alouis N.

Position: Director

Appointed: 08 May 2017

Resigned: 31 December 2019

Paul F.

Position: Director

Appointed: 08 May 2017

Resigned: 20 February 2020

Paul F.

Position: Secretary

Appointed: 31 December 2015

Resigned: 20 February 2020

Jonathan W.

Position: Director

Appointed: 13 April 2012

Resigned: 11 May 2017

Amanda R.

Position: Director

Appointed: 04 January 2012

Resigned: 08 May 2017

Deeanne M.

Position: Director

Appointed: 02 February 2009

Resigned: 04 January 2012

Suzanne W.

Position: Director

Appointed: 01 October 2008

Resigned: 04 January 2012

Sanjay P.

Position: Director

Appointed: 01 August 2008

Resigned: 04 January 2012

Mandy K.

Position: Director

Appointed: 01 August 2008

Resigned: 04 January 2012

Alison S.

Position: Director

Appointed: 01 August 2008

Resigned: 13 April 2012

Rajasekhar M.

Position: Director

Appointed: 01 August 2008

Resigned: 04 January 2012

Glyn P.

Position: Director

Appointed: 01 May 2007

Resigned: 04 January 2012

James L.

Position: Director

Appointed: 29 January 2007

Resigned: 04 January 2012

David W.

Position: Director

Appointed: 01 September 2006

Resigned: 04 January 2012

Rebecca K.

Position: Director

Appointed: 01 September 2006

Resigned: 02 February 2009

Michael M.

Position: Director

Appointed: 15 June 2005

Resigned: 01 August 2008

Matangi G.

Position: Director

Appointed: 01 December 2003

Resigned: 30 June 2006

Christopher I.

Position: Director

Appointed: 01 August 2003

Resigned: 01 October 2008

Paul M.

Position: Director

Appointed: 01 October 2002

Resigned: 01 January 2006

Stephen C.

Position: Director

Appointed: 01 October 2002

Resigned: 17 May 2007

Bernard M.

Position: Director

Appointed: 02 January 2001

Resigned: 31 December 2002

Sandra B.

Position: Director

Appointed: 01 October 2000

Resigned: 31 August 2003

David O.

Position: Director

Appointed: 12 June 2000

Resigned: 10 April 2005

Paul I.

Position: Director

Appointed: 01 March 2000

Resigned: 01 September 2002

Mark F.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2016

Cornellius O.

Position: Director

Appointed: 01 July 1999

Resigned: 01 October 2008

Mark W.

Position: Director

Appointed: 01 July 1998

Resigned: 23 May 2007

Norman L.

Position: Director

Appointed: 01 September 1997

Resigned: 01 August 2008

Ian S.

Position: Director

Appointed: 25 March 1996

Resigned: 09 June 2000

Alan M.

Position: Director

Appointed: 19 February 1996

Resigned: 28 February 1998

David S.

Position: Director

Appointed: 01 October 1995

Resigned: 29 February 2000

Dennis B.

Position: Director

Appointed: 28 June 1995

Resigned: 12 September 1996

Edward A.

Position: Director

Appointed: 01 April 1995

Resigned: 30 September 1997

Wendy P.

Position: Director

Appointed: 23 December 1994

Resigned: 09 August 1995

Glyn P.

Position: Director

Appointed: 31 December 1993

Resigned: 28 March 1996

David B.

Position: Director

Appointed: 31 December 1993

Resigned: 26 May 1995

Alan B.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1999

Michael D.

Position: Director

Appointed: 01 February 1993

Resigned: 25 November 1994

James S.

Position: Director

Appointed: 01 February 1993

Resigned: 01 September 1997

Richard S.

Position: Director

Appointed: 30 November 1991

Resigned: 16 July 1999

David H.

Position: Director

Appointed: 30 November 1991

Resigned: 17 December 1991

Vinod K.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1993

Charles K.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 2007

Raymond E.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 December 2015

Michael G.

Position: Director

Appointed: 30 November 1991

Resigned: 25 November 1994

Samuel P.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1993

Kevin S.

Position: Director

Appointed: 30 November 1991

Resigned: 01 February 1993

Alexander W.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 1997

David M.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Cummins Ltd from Staines-Upon-Thames, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cummins Ltd

49-51 Gresham Road, Staines-Upon-Thames, TW18 2BD, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Holset Engineering Company May 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (15 pages)

Company search

Advertisements