Cullum Detuners Limited HEANOR


Cullum Detuners started in year 1955 as Private Limited Company with registration number 00549824. The Cullum Detuners company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Heanor at Adams Close. Postal code: DE75 7SW.

At the moment there are 2 directors in the the firm, namely Graham T. and Mark J.. In addition one secretary - Michael S. - is with the company. At the moment 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.

Cullum Detuners Limited Address / Contact

Office Address Adams Close
Office Address2 Heanor Gate Industrial Park
Town Heanor
Post code DE75 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549824
Date of Incorporation Thu, 26th May 1955
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 69 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michael S.

Position: Secretary

Appointed: 25 October 2019

Graham T.

Position: Director

Appointed: 01 July 2019

Mark J.

Position: Director

Appointed: 01 October 2018

Paul W.

Position: Director

Appointed: 02 January 2018

Resigned: 30 September 2018

James P.

Position: Director

Appointed: 16 November 2015

Resigned: 30 September 2018

Amanda G.

Position: Director

Appointed: 01 April 2015

Resigned: 25 October 2019

Amanda G.

Position: Secretary

Appointed: 26 March 2015

Resigned: 25 October 2019

Gary T.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2016

Mark G.

Position: Director

Appointed: 01 October 2010

Resigned: 31 March 2019

Paul G.

Position: Director

Appointed: 03 September 2007

Resigned: 08 February 2016

John M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 26 March 2015

Shaun C.

Position: Director

Appointed: 01 October 2001

Resigned: 05 January 2016

Derek N.

Position: Director

Appointed: 01 December 1999

Resigned: 31 August 2003

Peter E.

Position: Director

Appointed: 01 April 1997

Resigned: 14 January 1998

William R.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 2017

Martin B.

Position: Director

Appointed: 19 August 1996

Resigned: 19 November 1996

Terence H.

Position: Director

Appointed: 30 May 1995

Resigned: 30 January 1996

Derek W.

Position: Director

Appointed: 01 April 1992

Resigned: 26 June 2004

Roy M.

Position: Director

Appointed: 14 November 1991

Resigned: 15 November 2010

William S.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 1997

Raymond B.

Position: Director

Appointed: 14 November 1991

Resigned: 01 April 1997

Audrey P.

Position: Secretary

Appointed: 14 November 1991

Resigned: 31 December 2004

Robert D.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Cullum Trustees Limited from London, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC. Another one in the PSC register is Cullum Detuners Investments Limited that put Heanor, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is William R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Cullum Trustees Limited

10 New Square New Square, London, WC2A 3QG, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 01309517
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Cullum Detuners Investments Limited

Adams Close Heanor Gate Industrial Estate, Heanor, DE75 7SW, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02794825
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

William R.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 2nd, August 2023
Free Download (40 pages)

Company search

Advertisements