UKBizDB.co.uk

SUMMIT ACCESSORIES LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Bramfield Road, Datchworth, Knebworth, England, SG3 6SA

Secretary26 September 2007Active
122, Bramfield Road, Datchworth, Knebworth, England, SG3 6SA

Director26 September 2007Active
Thurlaston 102 Shipston Road, Stratford Upon Avon, CV37 7LR

Secretary-Active
PO BOX 305, Riyadh 11411, Saudi Arabia,

Director03 June 1997Active
73 Winchelsea Close, Banbury, OX16 1XS

Director01 January 2004Active
73 Winchelsea Close, Banbury, OX16 1XS

Director01 August 1994Active
18 Rawlins Close, Twyford, Banbury, OX17 3HS

Director-Active
Chapel Barn, Rabley Heath Road, Welwyn, AL6 9UA

Director26 September 2007Active
PO BOX 305, Riyadh 11411, Saudi Arabia, FOREIGN

Director03 June 1997Active
Thurlaston 102 Shipston Road, Stratford Upon Avon, CV37 7LR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.