UKBizDB.co.uk

SUMMERSEAT HOLDINGS LIMITED

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

This company is commonly known as Summerseat Holdings Limited. The company was founded 104 years ago and was given the registration number 00162825. The firm's registered office is in WARRINGTON. You can find them at Clarence Moors House, 94 Wilderspool Causeway, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUMMERSEAT HOLDINGS LIMITED
Company Number:00162825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1920
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Clarence Moors House, 94 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Wilderspool Causeway, Warrington, United Kingdom, WA4 6PU

Corporate Secretary23 July 2004Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director26 July 2010Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director25 April 2022Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director01 August 2012Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director-Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director27 July 2010Active
94 Wilderspool Causeway, Warrington, WA4 6PU

Secretary-Active
58 Trafalgar Road, Birkdale, Southport, PR8 2NL

Director-Active
Estover, 25a Forest Road, Tarporley, CW6 0HX

Director-Active
Boscobel Lathom Park, Hall Lane, Ormskirk, L40 5UQ

Director-Active

People with Significant Control

Mr Paul Lever Moors
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Clarence Moors House, Warrington, WA4 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Thomas (Jersey) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:9 West Park Apartments, La Route De St. Aubin, Jersey, Jersey, JE2 3PZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Capital

Capital allotment shares.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.