Summers Place Auctions Limited BILLINGSHURST


Summers Place Auctions started in year 2007 as Private Limited Company with registration number 06266518. The Summers Place Auctions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Billingshurst at The Walled Garden. Postal code: RH14 9AB. Since Monday 20th August 2007 Summers Place Auctions Limited is no longer carrying the name Summers Place Auction.

There is a single director in the company at the moment - Rupert V., appointed on 8 June 2007. In addition, a secretary was appointed - Rupert V., appointed on 1 February 2017. Currenlty, the company lists one former director, whose name is James R. and who left the the company on 29 March 2023. In addition, there is one former secretary - Lauretta S. who worked with the the company until 1 February 2017.

Summers Place Auctions Limited Address / Contact

Office Address The Walled Garden
Office Address2 Stane Street
Town Billingshurst
Post code RH14 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266518
Date of Incorporation Fri, 1st Jun 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rupert V.

Position: Secretary

Appointed: 01 February 2017

Rupert V.

Position: Director

Appointed: 08 June 2007

Lauretta S.

Position: Secretary

Appointed: 08 June 2007

Resigned: 01 February 2017

James R.

Position: Director

Appointed: 08 June 2007

Resigned: 29 March 2023

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2007

Resigned: 08 June 2007

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 June 2007

Resigned: 08 June 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is James R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rupert V. This PSC owns 25-50% shares.

James R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rupert V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Summers Place Auction August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand666 771789 660951 938827 306727 186581 226773 363771 714
Current Assets852 3201 957 1531 962 0921 694 0751 778 659865 0962 387 9771 497 673
Debtors106 7171 081 447934 145790 815978 042216 5191 551 532668 214
Net Assets Liabilities 1 842 3021 920 3621 979 0721 998 8361 885 7772 257 0782 165 308
Other Debtors98 211168 074221 883185 748226 474205 723194 013206 226
Property Plant Equipment1 112 3861 102 9941 106 1371 104 3651 102 9871 111 4951 127 029986 597
Total Inventories78 83286 04676 00975 95473 43167 35163 08257 745
Other
Accumulated Depreciation Impairment Property Plant Equipment90 165100 137109 153117 674128 895137 098150 105163 891
Bank Borrowings172 756112 071      
Bank Borrowings Overdrafts112 55685 53711 748     
Bank Overdrafts  11 748     
Corporation Tax Payable66 77277 80740 146     
Creditors112 55685 5371 132 567804 068867 51075 5141 234 361318 962
Dividends Paid156 000       
Increase From Depreciation Charge For Year Property Plant Equipment 7 5739 0168 52111 22110 44213 00713 786
Net Current Assets Liabilities630 469839 645829 525890 007911 149789 5821 153 6161 178 711
Number Shares Issued Fully Paid  100     
Other Creditors49 122458 519638 187153 032565 70542 048761 241220 218
Other Taxation Social Security Payable2 98443 27888 12986 06362 334 154 83865 082
Par Value Share  1     
Profit Loss256 787       
Property Plant Equipment Gross Cost1 202 5511 203 1311 215 2901 222 0391 231 8821 248 5931 277 1341 150 488
Provisions For Liabilities Balance Sheet Subtotal15 80014 80015 30015 30015 30015 30023 567 
Taxation Including Deferred Taxation Balance Sheet Subtotal15 80014 80015 300     
Total Additions Including From Business Combinations Property Plant Equipment 58012 1596 7499 84318 95028 541232
Total Assets Less Current Liabilities1 742 8551 942 6391 935 6621 994 3722 014 1361 901 0772 280 6452 165 308
Total Borrowings 85 53711 748     
Trade Creditors Trade Payables42 773511 370394 503564 973239 47133 466318 28233 662
Trade Debtors Trade Receivables8 506913 373712 262605 067751 56810 7961 357 519461 988
Average Number Employees During Period  777755
Total Increase Decrease From Revaluations Property Plant Equipment       -126 878
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 239  
Disposals Property Plant Equipment     2 239  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, September 2023
Free Download (10 pages)

Company search

Advertisements