Sum 1 Multitrade Builders Limited

General information

Name:

Sum 1 Multitrade Builders Ltd

Office Address:

24 Claughton Avenue Breightmet BL2 6US Bolton

Number: 05720708

Incorporation date: 2006-02-24

Dissolution date: 2022-01-04

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sum 1 Multitrade Builders came into being in 2006 as a company enlisted under no 05720708, located at BL2 6US Bolton at 24 Claughton Avenue. The company's last known status was dissolved. Sum 1 Multitrade Builders had been on the market for 16 years.

The executives were as follow: Jill S. formally appointed sixteen years ago and Stuart S. formally appointed in 2006.

Executives who controlled the firm include: Stuart S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jill S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jill S.

Role: Director

Appointed: 17 July 2008

Latest update: 12 November 2023

Jill S.

Role: Secretary

Appointed: 24 February 2006

Latest update: 12 November 2023

Stuart S.

Role: Director

Appointed: 24 February 2006

Latest update: 12 November 2023

People with significant control

Stuart S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jill S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 10 March 2022
Confirmation statement last made up date 24 February 2021
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 22 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 October 2015
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 October 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies