Warning: file_put_contents(c/3da6bc8e711b9bd545074fb150dbc493.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tdr Summers Limited, EX39 4DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDR SUMMERS LIMITED

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

This company is commonly known as Tdr Summers Limited. The company was founded 16 years ago and was given the registration number 06636581. The firm's registered office is in BIDEFORD. You can find them at Wells Fargo, Nuttaberry, Bideford, Devon. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TDR SUMMERS LIMITED
Company Number:06636581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Wells Fargo, Nuttaberry, Bideford, Devon, EX39 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Trelawney, Horns Cross, Bideford, EX39 5DN

Secretary02 July 2008Active
Lower Hyford House, Catshole Lane, Bideford, England, EX39 3DQ

Director02 July 2008Active
Wells Fargo, Nuttaberry, Bideford, EX39 4DT

Director02 July 2008Active
Trelawney, Horns Cross, Bideford, EX39 5DN

Director02 July 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary02 July 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director02 July 2008Active

People with Significant Control

Mr Royston William Summers
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Wells Fargo, Nuttaberry, Bideford, England, EX39 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul Summers
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Wells Fargo, Nuttaberry, Bideford, England, EX39 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Ian Summers
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Wells Fargo, Nuttaberry, Bideford, England, EX39 4DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Resolution

Resolution.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Officers

Change person director company with change date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.