Summers Fabrications Limited

General information

Name:

Summers Fabrications Ltd

Office Address:

Unit 3 Brook House Larkfield Trading Estate ME20 6GN Larkfield

Number: 07526413

Incorporation date: 2011-02-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Summers Fabrications Limited with Companies House Reg No. 07526413 has been in this business field for thirteen years. The Private Limited Company can be contacted at Unit 3 Brook House, Larkfield Trading Estate, Larkfield and company's post code is ME20 6GN. This company's registered with SIC code 43999, that means Other specialised construction activities not elsewhere classified. 2023-06-30 is the last time when account status updates were reported.

As suggested by this firm's register, since 3rd July 2019 there have been two directors: Matthew N. and Keitha G.. One of the directors of this company is another limited company: Norton Geddes Ltd.

The companies that control this firm are as follows: Norton Geddes Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kent at Larkfield Trading Estate, Larkfield, ME20 6GN and was registered as a PSC under the registration number 11880407.

Financial data based on annual reports

Company staff

Matthew N.

Role: Director

Appointed: 03 July 2019

Latest update: 21 December 2023

Keitha G.

Role: Director

Appointed: 03 July 2019

Latest update: 21 December 2023

Role: Corporate Director

Appointed: 03 July 2019

Address: Larkfield Trading Estate, Larkfield, Kent, ME20 6GN, United Kingdom

Latest update: 21 December 2023

People with significant control

Norton Geddes Ltd
Address: Unit 3 Brook House Larkfield Trading Estate, Larkfield, Kent, ME20 6GN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11880407
Notified on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James S.
Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 6 November 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 14 November 2016
Date Approval Accounts 14 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2014

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2015

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2016

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Closest Companies - by postcode