Sale
Cheshire
M33 2DH
Director Name | Mr Benjamin James Trattles |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
Director Name | Mr Warren David Pearson |
---|---|
Date of Birth | November 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 16, Greenesfield Business Centre Mulgrave T Gateshead Tyne And Wear NE8 1PQ |
Website | www.summertakeover.com |
---|---|
Telephone | 0191 3499181 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Benjamin Trattles 33.33% Ordinary |
---|---|
1 at £1 | Harley Gibb 33.33% Ordinary |
1 at £1 | Warren Pearson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,099 |
Cash | £6,846 |
Current Liabilities | £7,574 |
Latest Accounts | 31 August 2020 (3 years ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 March 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 3 April 2022 (overdue) |
5 March 2021 | Registered office address changed from Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Office 6, Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 5 March 2021 (1 page) |
---|---|
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
28 December 2017 | Sub-division of shares on 12 December 2017 (4 pages) |
13 December 2017 | Termination of appointment of Warren David Pearson as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Warren David Pearson as a director on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Warren David Pearson as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Warren David Pearson as a person with significant control on 13 December 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 August 2015 | Registered office address changed from 44 Myrtle Grove Newcastle upon Tyne NE2 3HT to Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 44 Myrtle Grove Newcastle upon Tyne NE2 3HT to Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 26 August 2015 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
7 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
16 April 2014 | Director's details changed for Mr Warren David Pearson on 20 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Warren David Pearson on 20 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Harley Dean Gibb on 20 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Harley Dean Gibb on 20 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 February 2014 | Registered office address changed from C/O Dribhut Enterprise Ltd 3 Baliol Croft Longnewton Stockton-on-Tees Cleveland TS21 1PX England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from C/O Dribhut Enterprise Ltd 3 Baliol Croft Longnewton Stockton-on-Tees Cleveland TS21 1PX England on 20 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Warren David Pearson on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Benjamin James Trattles on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Harley Dean Gibb on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Benjamin James Trattles on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Warren David Pearson on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Harley Dean Gibb on 19 February 2014 (2 pages) |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|