UKBizDB.co.uk

SUMMIT CHAIRS LIMITED

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

This company is commonly known as Summit Chairs Limited. The company was founded 46 years ago and was given the registration number 01324365. The firm's registered office is in TROWBRIDGE. You can find them at Fortescue House, Court Street, Trowbridge, Wiltshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:SUMMIT CHAIRS LIMITED
Company Number:01324365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 The Common, Broughton Gifford, Melksham, SN12 8ND

Secretary11 November 2008Active
Shire Hall Barn, Whaddon, Trowbridge, BA14 6NR

Director-Active
189 Ashley Green, Little Ashley, Bradford On Avon, BA15 2PW

Secretary-Active
30 Audley Avenue, Bath, England, BA1 3BL

Director02 September 2013Active
5 Church Street, Longbridge Deverill, Warminster, England, BA12 7DJ

Director03 February 2020Active
19 Piplar Ground, Southway Park, Bradford On Avon, BA15 1XF

Director-Active
84 The Common, Broughton Gifford, Melksham, SN12 8ND

Director-Active
189 Ashley Green, Little Ashley, Bradford On Avon, BA15 2PW

Director-Active

People with Significant Control

Mr David Jonathan Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Shire Hall Barn, Whaddon, Trowbridge, United Kingdom, BA14 6NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sally Louise Gurney
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:84 The Common, Broughton Gifford, Melksham, United Kingdom, SN12 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Address

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

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.