Summercombe Ots No 31 Limited MAIDENHEAD


Summercombe Ots No 31 started in year 1995 as Private Limited Company with registration number 03018224. The Summercombe Ots No 31 company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Maidenhead at Unit 7/8 Farm Road. Postal code: SL6 0PT.

There is a single director in the company at the moment - Seamus W., appointed on 3 April 1995. In addition, a secretary was appointed - Alison W., appointed on 3 April 1995. Currenlty, the company lists one former director, whose name is Eric B. and who left the the company on 3 April 1995. In addition, there is one former secretary - Margaret D. who worked with the the company until 3 April 1995.

Summercombe Ots No 31 Limited Address / Contact

Office Address Unit 7/8 Farm Road
Office Address2 Taplow
Town Maidenhead
Post code SL6 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018224
Date of Incorporation Fri, 3rd Feb 1995
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Alison W.

Position: Secretary

Appointed: 03 April 1995

Seamus W.

Position: Director

Appointed: 03 April 1995

Margaret D.

Position: Secretary

Appointed: 03 February 1995

Resigned: 03 April 1995

Eric B.

Position: Director

Appointed: 03 February 1995

Resigned: 03 April 1995

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Jack W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Seamus W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Alison W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jack W.

Notified on 20 November 2018
Nature of control: 25-50% shares

Seamus W.

Notified on 3 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison W.

Notified on 3 February 2017
Ceased on 20 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 335-2 5648 3353 857
Current Assets111 421102 300119 258120 093
Debtors49 58666 86450 92393 236
Net Assets Liabilities91 65637 310-63 938-63 876
Property Plant Equipment148 148125 250109 82797 509
Total Inventories46 50038 00060 00023 000
Other Debtors  5 32533 344
Other
Version Production Software 2 0212 022 
Accrued Liabilities3 200   
Accumulated Depreciation Impairment Property Plant Equipment211 547234 445249 868262 186
Additions Other Than Through Business Combinations Property Plant Equipment44 218   
Average Number Employees During Period8887
Bank Borrowings 50 00048 333 
Creditors57 47683 157161 262129 343
Finance Lease Liabilities Present Value Total  9 3725 356
Finished Goods Goods For Resale39 000   
Increase From Depreciation Charge For Year Property Plant Equipment17 66621 89816 42312 318
Loans From Directors  -5 325 
Net Current Assets Liabilities53 94519 143-12 503-32 042
Other Creditors110 437918103 55786 487
Property Plant Equipment Gross Cost359 695359 695359 695 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -1 000 
Taxation Social Security Payable8 35511 59421 041 
Total Assets Less Current Liabilities202 093144 39397 32465 467
Trade Creditors Trade Payables32 59236 63437 82842 270
Trade Debtors Trade Receivables49 58666 86445 59859 892
Value-added Tax Payable13 32934 01118 799 
Work In Progress7 500   
Bank Borrowings Overdrafts  48 33337 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 60051 525
Other Taxation Social Security Payable  39 84135 155

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, January 2024
Free Download (10 pages)

Company search