Summit Instruments Limited

General information

Name:

Summit Instruments Ltd

Office Address:

16 James Road Tyseley B11 2BA Birmingham

Number: 01293737

Incorporation date: 1977-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1977 is the year of the beginning of Summit Instruments Limited, a firm located at 16 James Road, Tyseley, Birmingham. This means it's been fourty seven years Summit Instruments has prospered in this business, as the company was started on 1977-01-11. The registration number is 01293737 and the zip code is B11 2BA. The enterprise's SIC code is 28140 and has the NACE code: Manufacture of taps and valves. 2023-03-31 is the last time account status updates were filed.

Currently, the directors officially appointed by the company are as follow: Matthew S. formally appointed on 2002-10-17, Julie S. formally appointed on 2001-03-30 and Stephen S. formally appointed on 1991-07-25. In addition, the managing director's efforts are regularly supported by a secretary - Samantha W., who was officially appointed by this company on 2021-02-08.

Matthew S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Samantha W.

Role: Secretary

Appointed: 08 February 2021

Latest update: 19 January 2024

Matthew S.

Role: Director

Appointed: 17 October 2002

Latest update: 19 January 2024

Julie S.

Role: Director

Appointed: 30 March 2001

Latest update: 19 January 2024

Stephen S.

Role: Director

Appointed: 25 July 1991

Latest update: 19 January 2024

People with significant control

Matthew S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 23 July 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 23 July 2012
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 August 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 May 2014
Annual Accounts 04 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 04 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 28140 : Manufacture of taps and valves
47
Company Age

Similar companies nearby

Closest companies