UKBizDB.co.uk

SUMMERLIN ENGINEERING LIMITED

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

This company is commonly known as Summerlin Engineering Limited. The company was founded 30 years ago and was given the registration number 02864635. The firm's registered office is in MERSEYSIDE. You can find them at Canning Road Industrial Estate, Southport, Merseyside, . This company's SIC code is 25620 - Machining.

Company Information

Name:SUMMERLIN ENGINEERING LIMITED
Company Number:02864635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Canning Road Industrial Estate, Southport, Merseyside, PR9 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canning Road Industrial Estate, Southport, Merseyside, PR9 7SN

Director11 May 2021Active
13 Canniswood Road, Haydock, St Helens, WA11 0EA

Secretary07 March 1998Active
18 Preston Road, Southport, PR9 9EG

Secretary21 October 1993Active
30 Forest Drive, Ashurst, Skelmesdale, WN8 6UW

Secretary10 September 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 October 1993Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, United Kingdom, PR9 7SN

Director20 July 2012Active
Canning Road Industrial Estate, Southport, Merseyside, PR9 7SN

Director04 November 2020Active
8, Sidney Road, Southport, United Kingdom, PR9 7EX

Director03 January 2006Active
13 Canniswood Road, Haydock, St Helens, WA11 0EA

Director07 March 1998Active
18 Preston Road, Southport, PR9 9EG

Director21 October 1993Active
44, Hesketh Drive, Southport, England, PR9 7JG

Director21 October 1993Active

People with Significant Control

Fabrik8 Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:Canning Road Industrial Estate, Canning Road, Southport, England, PR9 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Paul Ferguson
Notified on:18 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Canning Road Industrial Estate, Southport, United Kingdom, PR9 7SN
Nature of control:
  • 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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Capital

Capital statement capital company with date currency figure.

Download
2017-10-03Capital

Legacy.

Download
2017-10-03Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.