UKBizDB.co.uk

SUMMERFIELD CONSTRUCTION LIMITED

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

This company is commonly known as Summerfield Construction Limited. The company was founded 39 years ago and was given the registration number 01910502. The firm's registered office is in MANCHESTER. You can find them at 36 Craigwell Road, Prestwich, Manchester, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUMMERFIELD CONSTRUCTION LIMITED
Company Number:01910502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:36 Craigwell Road, Prestwich, Manchester, Lancashire, M25 0FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Craigwell Road, Prestwich, Manchester, M25 0FE

Secretary-Active
Long Marton Hall, Long Marton, Appleby-In-Westmorland, United Kingdom, CA16 6BJ

Director06 April 2020Active
The Croft, Grange Garth, York, YO10 4BS

Director22 December 2005Active
18, Buckingham Road, Cheadle Hulme, Cheadle, England, SK8 5EG

Director06 April 2020Active
15, Thornbury Road, Bournemouth, England, BH6 4HP

Director22 December 2005Active
Longsight House Longsight Road, Langho, Blackburn, BB6 8AD

Director14 October 1993Active
Widcombe Grange, Culmhead, Taunton, TA3 7DX

Director14 October 1993Active
5 Summerdale Drive, Holcombe Brook, Bury, BL0 9XF

Director-Active
18 Eastern Avenue, Burnley, BB10 2NN

Director22 December 2005Active
17 Midfield, Langho, Blackburn, BB6 8HF

Director-Active

People with Significant Control

Mr Ian William Cameron
Notified on:05 April 2020
Status:Active
Date of birth:December 1971
Nationality:New Zealander
Country of residence:United Kingdom
Address:Long Marton Hall, Long Marton, Appleby-In-Westmorland, United Kingdom, CA16 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Charles Hulbert
Notified on:05 April 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:18, Buckingham Road, Cheadle, England, SK8 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr John Charles Griffith Hulbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:15, Thornbury Road, Bournemouth, England, BH6 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr John Christopher Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:18, Eastern Avenue, Burnley, England, BB10 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Robert Alan Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:The Croft, Grange Garth, York, England, YO10 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.