UKBizDB.co.uk

SUMMERS PVC LIMITED

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

This company is commonly known as Summers Pvc Limited. The company was founded 34 years ago and was given the registration number 02455530. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUMMERS PVC LIMITED
Company Number:02455530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary08 March 2005Active
6 Braunstone Drive, Allington, Maidstone, ME16 0UG

Secretary10 October 2002Active
Woodlands, 25 Caring Lane, Bearstede, ME14 4NJ

Secretary26 October 2000Active
Woodlnd 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ

Secretary-Active
Woodlands 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ

Secretary01 November 1999Active
3 Sternes Way, Stapleford, CB2 5DA

Director08 March 2005Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director08 March 2005Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director08 March 2005Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
45 St Monance Way, Colchester, CO4 0PG

Director04 May 2004Active
18 Riverbank Close, Maidstone, ME15 7SE

Director27 May 1993Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director21 November 2011Active
6 Braunstone Drive, Allington, Maidstone, ME16 0UG

Director30 April 2002Active
3 The Chapel, Fennel Close, Maidstone, ME16 0XD

Director30 April 2002Active
Woodlnd 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ

Director-Active
Woodland 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ

Director-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director08 March 2005Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Capital

Legacy.

Download
2022-07-25Insolvency

Legacy.

Download
2022-07-25Resolution

Resolution.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Address

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

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.