UKBizDB.co.uk

SUMMITSKILLS LIMITED

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

This company is commonly known as Summitskills Limited. The company was founded 21 years ago and was given the registration number 04575759. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SUMMITSKILLS LIMITED
Company Number:04575759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 2002
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:142-148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA

Director18 April 2016Active
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA

Director17 June 2014Active
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA

Director01 January 2011Active
5 Crosshill Drive, Rutherglen, Glasgow, G73 3QU

Director01 January 2009Active
56 Napier Road, Weston, Bath, BA1 4LW

Secretary05 December 2002Active
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF

Secretary15 January 2003Active
11, Riverview Way, Kempston, Bedford, England, MK42 7BB

Secretary31 August 2012Active
7 Shuttleworth Grove, Wavendon Gate, Milton Keynes, MK7 7RX

Secretary11 March 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 October 2002Active
34, Palace Court, London, England, W2 4HY

Director03 December 2009Active
20 St Thomas's Place, London, E9 7PW

Director15 January 2004Active
20 St Thomas's Place, London, E9 7PW

Director05 December 2002Active
56 Napier Road, Weston, Bath, BA1 4LW

Director05 December 2002Active
The Ranch, Hatchet Lane Stonely, St Neots, PE19 5EG

Director15 January 2004Active
The Stables, 41 Milton Street Stoke Village, Coventry, CV2 4NP

Director15 January 2004Active
NR1

Director04 March 2010Active
11, Abernethy Quay, Maritime Quarter, Swansea, Wales, SA1 1UF

Director01 January 2009Active
11 Sundew Close, Eaton Ford, St Neots, PE19 7GN

Director11 March 2005Active
7 Cross Firs Street, Huddersfield, HD3 4EN

Director15 January 2004Active
Lincoln House, 137-143 Hammersmith Road, London, England, W14 0QL

Director17 June 2014Active
6 Idencroft Close, Pontprennau, Cardiff, CF23 8PH

Director08 April 2004Active
Holm House 244 Muscliffe Lane, Throop, Bournemouth, BH9 3NW

Director15 January 2004Active
6 Middleton Path, Bridge Of Don, Aberdeen, AB22 8LW

Director12 January 2007Active
Flat 3, 10 Kidderpore Gardens, London, England, NW3 7SR

Director03 June 2010Active
1 Amherst Redoubt, Gillingham, ME7 5SQ

Director11 March 2005Active
6 Tower Road, Little Downham, Ely, CB6 2TD

Director15 January 2004Active
Vega House, Opal Drive Fox Milne, Milton Keynes, MK15 0DF

Director01 January 2011Active
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS

Director26 May 2005Active
Daisy Lea Barn, Daisy Lea Lane, Holmfirth, HD9 2TD

Director09 March 2006Active
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF

Director15 January 2004Active
Lincoln House, 137-143 Hammersmith Road, London, England, W14 0QL

Director01 January 2011Active
21 Eaton Lane, Davenham, Northwich, CW9 8JL

Director25 May 2006Active
7 Clearmount Avenue, Newmilns, KA16 9ER

Director15 January 2004Active
Dovedale The Warren, Ashtead, KT21 2SN

Director15 January 2004Active
6 Shelley Close, The Straits, Dudley, DY3 3DP

Director15 January 2004Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Gazette

Gazette dissolved liquidation.

Download
2023-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Address

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

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-20Address

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

Download
2017-04-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-13Resolution

Resolution.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date no member list.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-04Address

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

Download
2015-01-06Accounts

Accounts with accounts type group.

Download
2014-12-11Annual return

Annual return company with made up date no member list.

Download
2014-06-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.