You are here: bizstats.co.uk > a-z index > D list

D.a. Cummings Limited TYNE & WEAR


D.a. Cummings started in year 1997 as Private Limited Company with registration number 03308957. The D.a. Cummings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tyne & Wear at 246 Park View. Postal code: NE26 3QX. Since Wed, 2nd Sep 1998 D.a. Cummings Limited is no longer carrying the name D.a. Cummings (teesside).

At present there are 2 directors in the the firm, namely David C. and Roslyn C.. In addition one secretary - David C. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the NE23 7AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228571 . It is located at Delaval Plant Services Ltd, West Park View, Cramlington with a total of 4 cars.

D.a. Cummings Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308957
Date of Incorporation Tue, 28th Jan 1997
Industry Freight transport by road
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

David C.

Position: Director

Appointed: 07 March 2002

David C.

Position: Secretary

Appointed: 06 February 1997

Roslyn C.

Position: Director

Appointed: 06 February 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 29 January 1997

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 29 January 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Roslyn C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roslyn C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.a. Cummings (teesside) September 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand 200 745226 879281 615324 212367 047451 100
Current Assets236 982257 460272 941319 475372 356413 685490 094
Debtors 56 71546 06237 86048 22846 63838 994
Net Assets Liabilities180 106219 643247 283284 503326 367376 759445 027
Other Debtors    84  
Property Plant Equipment 8 25314 9639 9341 090898706
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5002 500     
Accumulated Amortisation Impairment Intangible Assets  7 0007 0007 0007 0007 000
Accumulated Depreciation Impairment Property Plant Equipment 78 02483 51488 54370 61170 80370 995
Amortisation Rate Used For Intangible Assets  1010101010
Average Number Employees During Period4445533
Comprehensive Income Expense 55 53843 63857 15657 71863 70479 247
Corporation Tax Payable 11 9898 56714 30315 47614 86722 458
Creditors 55 85350 40454 68956 86247 60755 556
Depreciation Rate Used For Property Plant Equipment  1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 124  
Disposals Property Plant Equipment    28 058  
Dividends Paid 16 00016 00019 93615 85413 31210 979
Fixed Assets14 04918 03624 74619 71710 87310 68110 489
Income Expense Recognised Directly In Equity -16 000-16 000-19 936-15 854-13 312-10 979
Increase From Depreciation Charge For Year Property Plant Equipment  5 4905 029192192192
Intangible Assets Gross Cost 7 0007 0007 0007 0007 0007 000
Investments 9 7839 7839 7839 7839 7839 783
Investments Fixed Assets 9 7839 7839 7839 7839 7839 783
Net Current Assets Liabilities168 557201 607222 537264 786315 494366 078434 538
Other Creditors 34 19236 19234 08033 14026 82420 508
Other Investments Other Than Loans 9 7839 7839 7839 7839 7839 783
Other Taxation Social Security Payable 5 6544 7024 4815 2504 8978 252
Profit Loss 55 53843 63857 15657 71863 70479 247
Property Plant Equipment Gross Cost 86 27798 47798 47771 70171 70171 701
Total Additions Including From Business Combinations Property Plant Equipment    1 282  
Total Assets Less Current Liabilities182 606222 143247 283284 503326 367376 759445 027
Trade Creditors Trade Payables 4 0189431 8253 4371 0194 338
Trade Debtors Trade Receivables 56 71546 06237 86048 14446 63838 994
Advances Credits Directors1 096112112    
Advances Credits Made In Period Directors34 45016 448 112   
Advances Credits Repaid In Period Directors97 47617 432     

Transport Operator Data

Delaval Plant Services Ltd
Address West Park View , Dudley
City Cramlington
Post code NE23 7AA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, March 2023
Free Download (15 pages)

Company search

Advertisements