UKBizDB.co.uk

SUMMERBASE LIMITED

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

This company is commonly known as Summerbase Limited. The company was founded 23 years ago and was given the registration number 04102365. The firm's registered office is in CHELMSFORD. You can find them at Beren Court, Newney Green, Chelmsford, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SUMMERBASE LIMITED
Company Number:04102365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Secretary17 May 2005Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director18 February 2005Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director06 November 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 November 2000Active
6 Whitehaven Close, Goffs Oak, Waltham Cross, EN7 6NQ

Secretary18 February 2005Active
6 Whitehaven Close, Goffs Oak, Waltham Cross, EN7 6NQ

Secretary06 November 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director06 November 2000Active
22 Malpas Road, Hackney, London, E8 1NA

Director06 November 2000Active

People with Significant Control

Mr Martin Stanley Sibthorp
Notified on:06 November 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Michael Blair
Notified on:06 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.