Company NameCumulus Construction Limited
DirectorJames Paul Gilbert
Company StatusActive
Company Number06547348
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Paul Gilbert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Gallows Lane
Norby
Thirsk
North Yorkshire
YO7 1TX
Secretary NameMs Gemma Thompson
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Gallows Lane
Norby
Thirsk
North Yorkshire
YO7 1TX

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr James Paul Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£1,404
Current Liabilities£18,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Memorandum and Articles of Association (23 pages)
7 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2022Statement of company's objects (2 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
28 March 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2
(3 pages)
26 March 2022Statement of company's objects (2 pages)
26 March 2022Memorandum and Articles of Association (23 pages)
26 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 April 2020Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 April 2020 (1 page)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
29 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
7 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
1 June 2011Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Ms Gemma Thompson on 31 December 2010 (2 pages)
31 March 2011Secretary's details changed for Ms Gemma Thompson on 31 December 2010 (2 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
15 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)