SUMER AUDITCO LIMITED

The Beehive Beehive Ring Road The Beehive Beehive Ring Road, Gatwick, RH6 0PA, United Kingdom
StatusACTIVE
Company No.14308154
CategoryPrivate Limited Company
Incorporated19 Aug 2022
Age1 year, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

SUMER AUDITCO LIMITED is an active private limited company with number 14308154. It was incorporated 1 year, 9 months, 13 days ago, on 19 August 2022. The company address is The Beehive Beehive Ring Road The Beehive Beehive Ring Road, Gatwick, RH6 0PA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Ms Sarah Helen Walker

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Helen Walker

Termination date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Iain Black

Termination date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Ms Caroline Snape

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr Shilen Suryakant Gopalji Manek

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mcloughlin

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Ms Sarah Helen Walker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Perry

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas George Rae

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Reeves

Appointment date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-06

Psc name: Sumer Group Bidco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Martin John Longmore

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Iain Black

Appointment date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Iain Black

Termination date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Longmore

Termination date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-26

Psc name: Martin John Longmore

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-26

Psc name: Julie Maxine Pott

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-20

Psc name: Martin John Longmore

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sumer Group Bidco Limited

Change date: 2023-01-20

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Matthew Harvie

Termination date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Warren William Mead

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Longmore

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Iain Black

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Maxine Pott

Appointment date: 2023-01-20

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA

Change date: 2023-01-06

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Aug 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINIC FRANKIS LIMITED

FLAT 3 89,LONDON,NW2 4ER

Number:09834392
Status:ACTIVE
Category:Private Limited Company

DONGGUAN KATYUSHA FISHING TACKLE CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11539768
Status:ACTIVE
Category:Private Limited Company
Number:FC032882
Status:ACTIVE
Category:Other company type

JOLPOOL FARMING LIMITED

HARDIWICK FARM,STAFFORD,ST18 0ED

Number:08221181
Status:ACTIVE
Category:Private Limited Company

RAYMENTWIRE LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:09208818
Status:ACTIVE
Category:Private Limited Company

SPM SCOTLAND LTD

43 BURTE COURT,BELLSHILL,ML4 3GB

Number:SC607876
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