UKBizDB.co.uk

SUMMERFIELD FLAIR LTD

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

This company is commonly known as Summerfield Flair Ltd. The company was founded 9 years ago and was given the registration number 09708621. The firm's registered office is in ASHINGTON. You can find them at 202 Chestnut Street, , Ashington, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SUMMERFIELD FLAIR LTD
Company Number:09708621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:202 Chestnut Street, Ashington, United Kingdom, NE63 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Vincent Road, Hounslow, United Kingdom, TW4 7LH

Director08 December 2021Active
17, Magdalin Drive, Stanningley, Pudsey, United Kingdom, LS28 6LD

Director24 August 2015Active
202 Chestnut Street, Ashington, United Kingdom, NE63 0BT

Director05 November 2020Active
7 Wellington Road, Briston, United Kingdom, NR24 2SE

Director06 November 2019Active
48 Grosvenor Avenue, Nottingham, United Kingdom, NG10 3FQ

Director23 June 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
5, Tudor Way, Mulbarton, Norwich, United Kingdom, NR14 8BP

Director03 October 2016Active
25 Newsham Road, Blyth, United Kingdom, NE24 5TJ

Director11 September 2020Active
2, Springfield Road, Norwich, United Kingdom, NR7 9TD

Director13 April 2017Active
85 Rooks Nest Road, Wakefield, England, WF1 3DZ

Director05 December 2019Active
8 Samuel Salter Close, Abergavenny, United Kingdom, NP7 9NZ

Director13 May 2021Active
85 Trent Road, Nottingham, England, NG2 4FB

Director28 November 2017Active

People with Significant Control

Mr Raj Kumar Rai
Notified on:08 December 2021
Status:Active
Date of birth:November 1977
Nationality:Nepalese
Country of residence:United Kingdom
Address:17 Vincent Road, Hounslow, United Kingdom, TW4 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Christian Silcox
Notified on:13 May 2021
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:8 Samuel Salter Close, Abergavenny, United Kingdom, NP7 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Caldow
Notified on:05 November 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:202 Chestnut Street, Ashington, United Kingdom, NE63 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Moore
Notified on:11 September 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:25 Newsham Road, Blyth, United Kingdom, NE24 5TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Chapman
Notified on:23 June 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:48 Grosvenor Avenue, Nottingham, United Kingdom, NG10 3FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Scollick
Notified on:05 December 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:85 Rooks Nest Road, Wakefield, England, WF1 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Chamberlin
Notified on:06 November 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:7 Wellington Road, Briston, United Kingdom, NR24 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Worrall
Notified on:28 November 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:85 Trent Road, Nottingham, England, NG2 4FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dany Schiavi
Notified on:13 April 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:2, Springfield Road, Norwich, United Kingdom, NR7 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Shaun Armstrong
Notified on:30 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:2, Springfield Road, Norwich, United Kingdom, NR7 9TD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.