SUMMERFIELD TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06175871 |
Category | Private Limited Company |
Incorporated | 21 Mar 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SUMMERFIELD TRANSPORT LIMITED is an active private limited company with number 06175871. It was incorporated 17 years, 2 months, 11 days ago, on 21 March 2007. The company address is First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Old address: Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG
Change date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Hickman
Termination date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 02 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061758710003
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW
Change date: 2017-06-27
Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
Change date: 2016-07-14
New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Mortgage create with deed with charge number
Date: 08 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061758710003
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hickman
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hickman
Documents
Appoint person secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Hickman
Documents
Termination secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vickers Reynolds & Co Limited
Documents
Legacy
Date: 05 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Change corporate secretary company with change date
Date: 27 Apr 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vickers Reynolds & Co Limited
Change date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Jason Alexander Hickman
Documents
Change corporate secretary company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vickers Reynolds & Co Limited
Change date: 2010-04-08
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed vickers reynolds & co LIMITED
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jason alexander hickman
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary amanda summerfield
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from 15A anchor road aldridge west midlands WS9 8PT
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher summerfield
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 31/03/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
APARTMENT 6 ISLAY VIEW,PORTSTEWART,BT55 7RS
Number: | NI641966 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 06758053 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 11927958 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WINSCOMBE,BRACKNELL,RG12 8UD
Number: | 11862423 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 319 NEW PROVIDENCE WHARF,LONDON,E14 9PF
Number: | 09079495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROVE FLAT MANAGEMENT COMPANY LIMITED
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 03365949 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |