SUMMIT AUTO BODIES LIMITED

Unit 10a Summit Works Unit 10a Summit Works, Burnley, BB11 5HG, Lancashire, England
StatusACTIVE
Company No.08039256
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

SUMMIT AUTO BODIES LIMITED is an active private limited company with number 08039256. It was incorporated 12 years, 1 month, 29 days ago, on 20 April 2012. The company address is Unit 10a Summit Works Unit 10a Summit Works, Burnley, BB11 5HG, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Turner

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Emma Louise Turner

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Emma Louise Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

New address: Unit 10a Summit Works Manchester Road Burnley Lancashire BB11 5HG

Old address: Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Michael John Turner

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Turner

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 080392560001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Mar 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Turner

Change date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change person director company with change date

Date: 18 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Turner

Change date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: Brownlows Accountants Limited 428 Preston Old Road Cherry Tree Blackburn Lancashire BB2 5LP United Kingdom

Change date: 2013-04-22

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE SWANN MEXBOROUGH LIMITED

86 ADWICK ROAD,SOUTH YORKSHIRE,S64 0BB

Number:04938156
Status:ACTIVE
Category:Private Limited Company

BRITISH EUROPEAN STUDY TOURS LIMITED

DEBEN ACCOUNTING SERVICES,IPSWICH,IP4 4QX

Number:03734073
Status:ACTIVE
Category:Private Limited Company

FRESH01 LIMITED

TRINITY COURT,WOKINGHAM,RG41 2PY

Number:04193149
Status:ACTIVE
Category:Private Limited Company

GREENWICH ACQUISITIONCO LIMITED

BUCKHOLT DRIVE,WARNDON,WR4 9SR

Number:05758997
Status:ACTIVE
Category:Private Limited Company

LIGHTFIELD CAPITAL MANAGEMENT LIMITED

FLAT 60 VERTEX TOWER,LONDON,SE8 3FE

Number:10187481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ALCHEMIST (LEEDS) LIMITED

THE ALCHEMIST, CHADSWORTH HOUSE,HANDFORTH,SK9 3HP

Number:07984090
Status:ACTIVE
Category:Private Limited Company

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