General information

Name:

Summit Holdings Ltd

Office Address:

Unit 31 Monkspath Business Park B90 4NZ Solihull

Number: 04636784

Incorporation date: 2003-01-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Summit Holdings Limited with reg. no. 04636784 has been competing in the field for 21 years. The Private Limited Company can be found at Unit 31, Monkspath Business Park, Solihull and its postal code is B90 4NZ. twenty one years ago this business switched its business name from Summit Holding to Summit Holdings Limited. The enterprise's SIC code is 70100, that means Activities of head offices. The latest filed accounts documents describe the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2023-01-14.

Currently, this particular firm is administered by 1 managing director: Andrew D., who was formally appointed 21 years ago. To find professional help with legal documentation, this particular firm has been utilizing the expertise of Peter W. as a secretary since September 2007.

Andrew D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Summit Holdings Limited 2003-02-03
  • Summit Holding Limited 2003-01-14

Financial data based on annual reports

Company staff

Peter W.

Role: Secretary

Appointed: 12 September 2007

Latest update: 12 March 2024

Andrew D.

Role: Director

Appointed: 14 January 2003

Latest update: 12 March 2024

People with significant control

Andrew D.
Notified on 14 January 2017
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 May 2014
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Vulcan Road Lode Lane Industrial Estate

Post code:

B91 2JY

City / Town:

Solihull

Accountant/Auditor,
2013 - 2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Similar companies nearby

Closest companies