Bramhall
Stockport
Cheshire
SK7 3EL
Secretary Name | Mr John Arthur Harvey Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2008(4 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 1 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr James Nicholas Phee |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(15 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House, 114 Northenden Road Sale Cheshire M33 3HD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr David Edward Hallam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ingleborough Park Drive Ingleton Carnforth Lancashire LA6 3AJ |
Website | scuba-fs.co.uk |
---|---|
Telephone | 0161 9763247 |
Telephone region | Manchester |
Registered Address | Trinity House, 114 Northenden Road Sale Cheshire M33 3HD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | John Arthur Harvey Sutton 50.00% Ordinary B |
---|---|
32 at £1 | David Edward Hallam 32.00% Ordinary A |
18 at £1 | David Shirley 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,312 |
Cash | £19,948 |
Current Liabilities | £69,593 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of David Edward Hallam as a director on 14 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of David Edward Hallam as a director on 14 July 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages) |
20 October 2011 | Change of share class name or designation (2 pages) |
20 October 2011 | Change of share class name or designation (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Resolutions
|
2 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Company name changed summit climbing financial services LTD\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed summit climbing financial services LTD\certificate issued on 17/09/09 (2 pages) |
20 January 2009 | Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 January 2009 | Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 January 2009 | Director and secretary appointed john arthur harvey sutton (2 pages) |
6 January 2009 | Director appointed david edward hallam (2 pages) |
6 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
6 January 2009 | Director and secretary appointed john arthur harvey sutton (2 pages) |
6 January 2009 | Director appointed david edward hallam (2 pages) |
6 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
9 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
9 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
8 September 2008 | Incorporation (9 pages) |
8 September 2008 | Incorporation (9 pages) |