UKBizDB.co.uk

SUMMER COLLECTIONS AUTOS UK LTD

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

This company is commonly known as Summer Collections Autos Uk Ltd. The company was founded 5 years ago and was given the registration number 11562141. The firm's registered office is in LONDON. You can find them at 9 The Limes Congleton Grove, Woolwich, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SUMMER COLLECTIONS AUTOS UK LTD
Company Number:11562141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 The Limes Congleton Grove, Woolwich, London, United Kingdom, SE18 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Congleton Grove, London, England, SE18 7HW

Secretary23 December 2023Active
9 The Limes, Congleton Grove, London, England, SE18 7HW

Director07 July 2021Active
9 The Limes, Congleton Grove, Woolwich, London, United Kingdom, SE18 7HW

Secretary11 September 2018Active
9 The Limes, Congleton Grove, Woolwich, London, United Kingdom, SE18 7HW

Director11 September 2018Active
9 The Limes, Congleton Grove, London, England, SE18 7HW

Director12 May 2020Active

People with Significant Control

Miss Dasola Johnson
Notified on:05 July 2021
Status:Active
Date of birth:December 1970
Nationality:German
Country of residence:United Kingdom
Address:9 The Limes, Congleton Grove, London, United Kingdom, SE18 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Olufunlola Ojo
Notified on:23 May 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:9 The Limes, Congleton Grove, London, United Kingdom, SE18 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Abiodun Ojo
Notified on:11 September 2018
Status:Active
Date of birth:January 1958
Nationality:Nigerian
Country of residence:United Kingdom
Address:9 The Limes, Congleton Grove, London, United Kingdom, SE18 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-03Officers

Appoint person secretary company with name date.

Download
2024-02-03Persons with significant control

Notification of a person with significant control.

Download
2024-02-03Officers

Termination secretary company with name termination date.

Download
2024-02-03Accounts

Accounts with accounts type micro entity.

Download
2024-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-01-28Gazette

Gazette filings brought up to date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2018-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.