UKBizDB.co.uk

SUM TECHNICAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sum Technical Services Ltd. The company was founded 10 years ago and was given the registration number 08569072. The firm's registered office is in GRIMSBY. You can find them at Unit E8 The Enterprise Village, Prince Albert Gardens, Grimsby, Ne Lincolnshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SUM TECHNICAL SERVICES LTD
Company Number:08569072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit E8 The Enterprise Village, Prince Albert Gardens, Grimsby, Ne Lincolnshire, England, DN31 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E8, The Enterprise Village, Prince Albert Gardens, Grimsby, England, DN31 3AT

Director13 June 2013Active

People with Significant Control

Mr Richard Brian Farrow
Notified on:13 June 2016
Status:Active
Date of birth:April 1981
Nationality:English
Country of residence:England
Address:Unit E8, The Enterprise Village, Grimsby, England, DN31 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Address

Change registered office address company with date old address new address.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Address

Change sail address company with new address.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-13Gazette

Gazette filings brought up to date.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.