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.
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 | : |
|
Registered Address | : | Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 The Common, Broughton Gifford, Melksham, SN12 8ND | Secretary | 11 November 2008 | Active |
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 | Director | 02 September 2013 | Active |
5 Church Street, Longbridge Deverill, Warminster, England, BA12 7DJ | Director | 03 February 2020 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.