UKBizDB.co.uk

SUMMERCOMBE OTS NO 31 LIMITED

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

This company is commonly known as Summercombe Ots No 31 Limited. The company was founded 29 years ago and was given the registration number 03018224. The firm's registered office is in MAIDENHEAD. You can find them at Unit 7/8 Farm Road, Taplow, Maidenhead, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SUMMERCOMBE OTS NO 31 LIMITED
Company Number:03018224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 7/8 Farm Road, Taplow, Maidenhead, England, SL6 0PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7/8, Farm Road, Taplow, Maidenhead, England, SL6 0PT

Secretary03 April 1995Active
The Dutch House, Stoke Wood, Stoke Poges, SL2 4BA

Director03 April 1995Active
98 Dropmore Road, Burnham, Slough, SL1 8EL

Secretary03 February 1995Active
Wargrave House School Lane, Wargrave, Reading, RG10 8AA

Director03 February 1995Active

People with Significant Control

Mr Jack Robin Waite
Notified on:20 November 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Unit 7/8, Farm Road, Maidenhead, England, SL6 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Julie Waite
Notified on:03 February 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Dutch House, Stoke Wood, Slough, England, SL2 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Seamus Waite
Notified on:03 February 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 7/8, Farm Road, Maidenhead, England, SL6 0PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person secretary company with change date.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-20Address

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

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-12-20Capital

Capital allotment shares.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.