Company NameSummit Installations Limited
DirectorsHoward Renshaw and Brian Seatree
Company StatusActive
Company Number04122299
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHoward Renshaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shawbrook Avenue
Walkden
Manchester
M28 7UE
Director NameMr Brian Seatree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Braemar Lane
Boothstown
Manchester
Lancashire
M28 1HD
Secretary NameHoward Renshaw
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shawbrook Avenue
Walkden
Manchester
M28 7UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Brian Seatree
50.00%
Ordinary
50 at £1Howard Renshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£84,515
Cash£25,702
Current Liabilities£73,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

13 September 2003Delivered on: 16 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Brian Seatree on 11 December 2009 (2 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Howard Renshaw on 11 December 2009 (2 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Brian Seatree on 11 December 2009 (2 pages)
13 January 2010Director's details changed for Howard Renshaw on 11 December 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 11/12/07; no change of members (7 pages)
15 January 2008Return made up to 11/12/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 11/12/06; full list of members (7 pages)
10 January 2007Return made up to 11/12/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Return made up to 11/12/03; full list of members (7 pages)
17 December 2003Return made up to 11/12/03; full list of members (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 11/12/01; full list of members (7 pages)
3 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: ackerley house 117 green leach lane, roe green worsley manchester M28 2RS (1 page)
9 October 2001Registered office changed on 09/10/01 from: ackerley house 117 green leach lane, roe green worsley manchester M28 2RS (1 page)
3 January 2001Ad 11/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2001Ad 11/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New director appointed (2 pages)
11 December 2000Incorporation (17 pages)
11 December 2000Incorporation (17 pages)