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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 08 March 2005 | Active |
6 Braunstone Drive, Allington, Maidstone, ME16 0UG | Secretary | 10 October 2002 | Active |
Woodlands, 25 Caring Lane, Bearstede, ME14 4NJ | Secretary | 26 October 2000 | Active |
Woodlnd 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ | Secretary | - | Active |
Woodlands 25 Caring Lane, Bearsted, Maidstone, ME14 4NJ | Secretary | 01 November 1999 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 08 March 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 08 March 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 08 March 2005 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
45 St Monance Way, Colchester, CO4 0PG | Director | 04 May 2004 | Active |
18 Riverbank Close, Maidstone, ME15 7SE | Director | 27 May 1993 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 21 November 2011 | Active |
6 Braunstone Drive, Allington, Maidstone, ME16 0UG | Director | 30 April 2002 | Active |
3 The Chapel, Fennel Close, Maidstone, ME16 0XD | Director | 30 April 2002 | Active |
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 | Director | 08 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-25 | Capital | Legacy. | Download |
2022-07-25 | Insolvency | Legacy. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Officers | Appoint person secretary company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.