This company is commonly known as Summit Search Group Ltd. The company was founded 6 years ago and was given the registration number 11067292. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | SUMMIT SEARCH GROUP LTD |
---|---|---|
Company Number | : | 11067292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 20 June 2018 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 20 June 2018 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE | Director | 16 November 2017 | Active |
Mrs Laura Jane Stroud | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Mrs Lucia Venuto Leiter | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Mr Jack William Stroud | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Mr Russell Simon Leiter | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Ms Kellie Joanna Kaizer | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Capital | Capital allotment shares. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Capital | Capital allotment shares. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Capital | Capital allotment shares. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.