Summit Trading Limited is a private limited company registered at 4 Spring Grove Road, Hounslow TW3 4BJ. Incorporated on 2017-09-08, this 6-year-old company is run by 1 director.
Director Mikhail G., appointed on 22 March 2021.
The company is officially categorised as "non-specialised wholesale trade" (SIC code: 46900). According to CH records there was a name change on 2021-03-24 and their previous name was Fast Wash Services Ltd.
The last confirmation statement was sent on 2023-03-22 and the due date for the following filing is 2024-04-05. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.
Office Address | 4 Spring Grove Road |
Town | Hounslow |
Post code | TW3 4BJ |
Country of origin | United Kingdom |
Registration Number | 10952439 |
Date of Incorporation | Fri, 8th Sep 2017 |
Industry | Non-specialised wholesale trade |
End of financial Year | 30th September |
Company age | 7 years old |
Account next due date | Sun, 30th Jun 2024 (72 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 5th Apr 2024 (2024-04-05) |
Last confirmation statement dated | Wed, 22nd Mar 2023 |
The register of PSCs that own or control the company includes 7 names. As BizStats discovered, there is Mikhail G. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Amanpreet K. This PSC has significiant influence or control over the company,. Moving on, there is Mohammad E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Mikhail G.
Notified on | 22 March 2021 |
Nature of control: |
75,01-100% shares |
Amanpreet K.
Notified on | 16 May 2020 |
Ceased on | 22 March 2021 |
Nature of control: |
significiant influence or control |
Mohammad E.
Notified on | 1 August 2020 |
Ceased on | 5 January 2021 |
Nature of control: |
25-50% shares |
Gurpreet D.
Notified on | 24 August 2019 |
Ceased on | 15 May 2020 |
Nature of control: |
75,01-100% shares |
Amanpreet K.
Notified on | 1 October 2018 |
Ceased on | 24 August 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
Bryan T.
Notified on | 8 September 2017 |
Ceased on | 1 October 2018 |
Nature of control: |
right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 8 September 2017 |
Ceased on | 1 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Fast Wash Services | March 24, 2021 |
Summit Trading | December 29, 2020 |
Opal Business Design Services | October 8, 2018 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023 filed on: 28th, March 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy