Summers Davis Antiques Limited BERKSHIRE


Summers Davis Antiques started in year 1994 as Private Limited Company with registration number 02947612. The Summers Davis Antiques company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Berkshire at 1 Carnegie Road. Postal code: RG14 5DJ.

There is a single director in the firm at the moment - Pamela W., appointed on 30 April 2015. In addition, a secretary was appointed - Pamela W., appointed on 30 July 1995. Currenlty, the firm lists one former director, whose name is Graham W. and who left the the firm on 12 March 2019. In addition, there is one former secretary - Jarrod S. who worked with the the firm until 30 June 1996.

Summers Davis Antiques Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947612
Date of Incorporation Tue, 12th Jul 1994
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Pamela W.

Position: Director

Appointed: 30 April 2015

Pamela W.

Position: Secretary

Appointed: 30 July 1995

Jarrod S.

Position: Secretary

Appointed: 12 July 1994

Resigned: 30 June 1996

Graham W.

Position: Director

Appointed: 12 July 1994

Resigned: 12 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Pamela W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham W. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela W.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham W.

Notified on 30 June 2016
Ceased on 1 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand38 86930 59112 0259 26129 20118 965
Current Assets314 330306 032257 17875 23750 39520 879
Debtors35 69948 12720 0035 9413 4131 914
Other Debtors     1 914
Property Plant Equipment2 4041 8891 489   
Total Inventories239 762227 314225 15060 03517 781 
Other
Accumulated Depreciation Impairment Property Plant Equipment43 17043 68544 085   
Average Number Employees During Period333211
Bank Overdrafts44 53076 20576 15645 525  
Consideration Received For Shares Issued Specific Share Issue  198   
Creditors137 784160 254154 35385 15083 59957 956
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 085  
Disposals Property Plant Equipment   45 574  
Increase From Depreciation Charge For Year Property Plant Equipment 515400   
Net Current Assets Liabilities176 546145 778102 825-9 913-33 204-37 077
Nominal Value Allotted Share Capital22200200200200
Nominal Value Shares Issued Specific Share Issue  1   
Number Shares Issued Fully Paid 2200200200200
Number Shares Issued Specific Share Issue  198   
Other Creditors     54 676
Par Value Share 11111
Property Plant Equipment Gross Cost45 57445 57445 574   
Total Assets Less Current Liabilities178 950147 667104 314-9 913-33 204-37 077
Trade Creditors Trade Payables     3 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements