UKBizDB.co.uk

SUMMERS ELECTRICAL & PARTNERS LIMITED

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

This company is commonly known as Summers Electrical & Partners Limited. The company was founded 12 years ago and was given the registration number 07759341. The firm's registered office is in HATFIELD. You can find them at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SUMMERS ELECTRICAL & PARTNERS LIMITED
Company Number:07759341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Bridge Street, Whaddon, Royston, England, SG8 5SQ

Secretary01 September 2011Active
18, Purwell Lane, Hitchin, England, SG4 0NE

Director08 August 2023Active
58 Bridge Street, Whaddon, Royston, England, SG8 5SQ

Director01 September 2011Active
18, Purwell Lane, Hitchin, United Kingdom, SG4 0NE

Director01 September 2011Active

People with Significant Control

Mr David Thomas Burton
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:18 Purwell Lane, Hitchin, England, SG4 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Graham John Summers
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:58 Bridge Street, Whaddon, Royston, England, SG8 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Laura Jane Summers
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:58 Bridge Street, Whaddon, Royston, England, SG8 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Change account reference date company previous extended.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person secretary company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.