Cummins Civil Engineering Limited MACCLESFIELD


Cummins Civil Engineering started in year 1985 as Private Limited Company with registration number 01947071. The Cummins Civil Engineering company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Macclesfield at First Floor, Merchant Exchange. Postal code: SK11 6JX. Since Tue, 14th Mar 2006 Cummins Civil Engineering Limited is no longer carrying the name Peover Construction.

The firm has 2 directors, namely Philomena S., Terence C.. Of them, Terence C. has been with the company the longest, being appointed on 21 January 1991 and Philomena S. has been with the company for the least time - from 22 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - April S. who worked with the the firm until 31 March 2014.

Cummins Civil Engineering Limited Address / Contact

Office Address First Floor, Merchant Exchange
Office Address2 Waters Green
Town Macclesfield
Post code SK11 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947071
Date of Incorporation Fri, 13th Sep 1985
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 28th September
Company age 39 years old
Account next due date Fri, 28th Jun 2024 (91 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Philomena S.

Position: Director

Appointed: 22 July 2021

Terence C.

Position: Director

Appointed: 21 January 1991

John C.

Position: Director

Appointed: 21 January 1991

Resigned: 17 January 2006

Richard C.

Position: Director

Appointed: 21 January 1991

Resigned: 17 January 2006

April S.

Position: Secretary

Appointed: 21 January 1991

Resigned: 31 March 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Saltersley Hall Developments Limited from Macclesfield, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Terence C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saltersley Hall Developments Limited

Merchant Exchange Waters Green, Macclesfield, Cheshire, SK11 6JX, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 14749091
Notified on 12 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence C.

Notified on 6 April 2016
Ceased on 12 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Peover Construction March 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth124 706      
Balance Sheet
Cash Bank On Hand  98 04480 388406 61492 566308 188
Current Assets 49 866594 615569 876895 148831 9361 873 330
Debtors22 45549 866496 571489 488488 534739 3701 565 142
Net Assets Liabilities 149 866259 517293 922370 134517 906561 372
Other Debtors22 45549 866261 002404 898407 443730 3181 392 576
Property Plant Equipment  1 397 9382 354 3952 191 9522 373 1062 861 339
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve124 704      
Shareholder Funds124 706      
Other
Accumulated Depreciation Impairment Property Plant Equipment  56 965417 969568 766714 2161 033 834
Amounts Owed To Group Undertakings22 455 7 542   122 488
Average Number Employees During Period  1213111216
Bank Borrowings Overdrafts    2 3499 554148 357
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 070 134716 371511 468519 584 
Creditors22 455 1 023 3701 964 9351 793 2751 922 9332 469 412
Fixed Assets 100 0001 497 9382 354 395   
Increase From Depreciation Charge For Year Property Plant Equipment  56 965448 842258 487293 975359 436
Investments Fixed Assets124 706100 000100 000    
Investments In Subsidiaries124 706100 000100 000    
Net Current Assets Liabilities 49 866-205 920-54 66636 560186 866321 715
Nominal Value Allotted Share Capital  22   
Number Shares Issued Fully Paid 22    
Other Creditors  1 023 3701 964 9351 793 2751 922 9332 469 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   87 837107 690148 52539 818
Other Disposals Property Plant Equipment   385 446248 656298 09894 000
Other Taxation Social Security Payable  79 052104 630109 08069 52065 956
Par Value Share111    
Percentage Class Share Held In Subsidiary 100     
Property Plant Equipment Gross Cost  1 454 9032 772 3642 760 7183 087 3223 895 173
Provisions For Liabilities Balance Sheet Subtotal  9 13140 87265 103119 133152 270
Total Additions Including From Business Combinations Property Plant Equipment  1 454 9031 702 907237 010624 702901 851
Total Assets Less Current Liabilities124 706149 8661 292 0182 299 7292 228 5122 559 9723 183 054
Trade Creditors Trade Payables  111 488113 412376 602256 789749 834
Trade Debtors Trade Receivables  235 56984 59081 0919 052172 566
Advances Credits Directors22 45549 866 21 10751 965  
Advances Credits Repaid In Period Directors  49 866    
Advances Credits Made In Period Directors22 455      
Creditors Due Within One Year22 455      
Number Shares Allotted2      
Percentage Subsidiary Held100      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 28th Sep 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search