SUMMERFIELD TRANSPORT LIMITED

First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England
StatusACTIVE
Company No.06175871
CategoryPrivate Limited Company
Incorporated21 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061758710003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061758710003

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hickman

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hickman

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Hickman

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vickers Reynolds & Co Limited

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed vickers reynolds & co LIMITED

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jason alexander hickman

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary amanda summerfield

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher summerfield

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISLAY PROPERTY LIMITED

APARTMENT 6 ISLAY VIEW,PORTSTEWART,BT55 7RS

Number:NI641966
Status:ACTIVE
Category:Private Limited Company

KAT'S BEAUTY BOX LIMITED

C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:06758053
Status:ACTIVE
Category:Private Limited Company

LILLE RACEWEAR LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:11927958
Status:ACTIVE
Category:Private Limited Company

NDB SOLUTIONS LTD

28 WINSCOMBE,BRACKNELL,RG12 8UD

Number:11862423
Status:ACTIVE
Category:Private Limited Company

PARTHENON LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source