About

Registered Number: 00211159
Date of Incorporation: 18/01/1926 (99 years and 3 months ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Established in 1926, Cumberland Motor Services Ltd has its registered office in Stockport, it's status is listed as "Active". The business has one director listed as Lyon, Iuglin Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Iuglin Edward 01 February 1997 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 January 2020
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 December 2017
PSC05 - N/A 16 November 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 22 June 2011
CC04 - Statement of companies objects 22 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 08 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 September 2003
363a - Annual Return 10 June 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363a - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 09 December 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 10 September 1996
288 - N/A 30 July 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 15 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
288 - N/A 07 October 1994
363s - Annual Return 15 September 1994
288 - N/A 21 April 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 19 November 1993
288 - N/A 13 October 1993
RESOLUTIONS - N/A 04 May 1993
AA - Annual Accounts 05 March 1993
363b - Annual Return 09 October 1992
288 - N/A 05 August 1992
RESOLUTIONS - N/A 26 March 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 07 November 1991
288 - N/A 24 October 1991
RESOLUTIONS - N/A 16 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
CERTNM - Change of name certificate 21 May 1991
CERTNM - Change of name certificate 21 May 1991
287 - Change in situation or address of Registered Office 15 May 1991
288 - N/A 16 January 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 01 November 1990
RESOLUTIONS - N/A 13 August 1990
MEM/ARTS - N/A 13 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1990
RESOLUTIONS - N/A 20 February 1990
RESOLUTIONS - N/A 08 February 1990
395 - Particulars of a mortgage or charge 07 February 1990
CERTNM - Change of name certificate 25 October 1989
CERTNM - Change of name certificate 25 October 1989
363 - Annual Return 12 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 1989
RESOLUTIONS - N/A 16 August 1989
288 - N/A 16 August 1989
AA - Annual Accounts 08 August 1989
288 - N/A 07 July 1989
288 - N/A 22 June 1989
288 - N/A 13 March 1989
288 - N/A 06 January 1989
CERTNM - Change of name certificate 24 November 1988
CERTNM - Change of name certificate 24 November 1988
288 - N/A 28 October 1988
288 - N/A 28 October 1988
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 28 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1988
RESOLUTIONS - N/A 20 October 1988
RESOLUTIONS - N/A 20 October 1988
363 - Annual Return 20 October 1988
PUC 2 - N/A 20 October 1988
123 - Notice of increase in nominal capital 20 October 1988
288 - N/A 19 October 1988
288 - N/A 19 October 1988
AA - Annual Accounts 04 October 1988
RESOLUTIONS - N/A 08 August 1988
288 - N/A 14 April 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 31 December 1986
288 - N/A 11 September 1986
363 - Annual Return 19 August 1986
288 - N/A 07 May 1986
NEWINC - New incorporation documents 18 January 1926

Mortgages & Charges

Description Date Status Charge by
Letter of off set 19 August 1991 Fully Satisfied

N/A

Debenture 29 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.