UKBizDB.co.uk

SUMMIT OUTDOORS & LEISURE PLC

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

This company is commonly known as Summit Outdoors & Leisure Plc. The company was founded 26 years ago and was given the registration number 03419643. The firm's registered office is in BASILDON. You can find them at International House, Cricketers Way, Basildon, Essex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SUMMIT OUTDOORS & LEISURE PLC
Company Number:03419643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:03 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:International House, Cricketers Way, Basildon, Essex, SS13 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Cricketers Way, Basildon, SS13 1ST

Secretary28 August 2019Active
54 Wedgewood Way, Rochford, SS4 3AS

Director24 December 1998Active
International House, Cricketers Way, Basildon, SS13 1ST

Director31 October 2022Active
6 Wood Lane, Hockley, SS5 5PB

Secretary14 August 1997Active
14 Temple Way, Rayleigh, SS6 9PP

Secretary06 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 1997Active
Oakleigh Hardings Elms Road, Crays Hill, Billericay, CM11 2UH

Director14 August 1997Active
Flat 13a Worcester Heights, 14 Wylie Road, Kings Park Tism Sha Tsui, Hong Kong,

Director14 August 1997Active
Westcroft House, 4 Chesters Road, Windlesham, GU15 1AD

Director01 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 1997Active

People with Significant Control

Pms International Group Plc
Notified on:14 August 2016
Status:Active
Country of residence:England
Address:International House, Cricketers Way, Basildon, England, SS13 1ST
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2016-12-02Resolution

Resolution.

Download
2016-08-31Mortgage

Mortgage satisfy charge full.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.