This company is commonly known as Summit Accessories Limited. The company was founded 34 years ago and was given the registration number 02458956. The firm's registered office is in LONDON. You can find them at 7 Granard Business Centre, Bunns Lane Mill Hill, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | SUMMIT ACCESSORIES LIMITED |
---|---|---|
Company Number | : | 02458956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Bramfield Road, Datchworth, Knebworth, England, SG3 6SA | Secretary | 26 September 2007 | Active |
122, Bramfield Road, Datchworth, Knebworth, England, SG3 6SA | Director | 26 September 2007 | Active |
Thurlaston 102 Shipston Road, Stratford Upon Avon, CV37 7LR | Secretary | - | Active |
PO BOX 305, Riyadh 11411, Saudi Arabia, | Director | 03 June 1997 | Active |
73 Winchelsea Close, Banbury, OX16 1XS | Director | 01 January 2004 | Active |
73 Winchelsea Close, Banbury, OX16 1XS | Director | 01 August 1994 | Active |
18 Rawlins Close, Twyford, Banbury, OX17 3HS | Director | - | Active |
Chapel Barn, Rabley Heath Road, Welwyn, AL6 9UA | Director | 26 September 2007 | Active |
PO BOX 305, Riyadh 11411, Saudi Arabia, FOREIGN | Director | 03 June 1997 | Active |
Thurlaston 102 Shipston Road, Stratford Upon Avon, CV37 7LR | Director | - | Active |
Mr Daniel John Kimpton | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Lombard Way, Banbury, England, OX16 4TJ |
Nature of control | : |
|
Mr Michael Kimpton | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 7 Granard Business Centre, London, NW7 2DQ |
Nature of control | : |
|
Mrs Ann Shirley Kimpton | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 7 Granard Business Centre, London, NW7 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Change person secretary company with change date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.