Summit Groomer Training Group Limited KEIGHLEY


Founded in 2014, Summit Groomer Training Group, classified under reg no. 09141925 is an active company. Currently registered at 2a Henry Street BD21 3DR, Keighley the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Zoe D., Joanne A. and Alison T.. Of them, Joanne A., Alison T. have been with the company the longest, being appointed on 22 July 2014 and Zoe D. has been with the company for the least time - from 8 September 2014. As of 28 May 2024, there was 1 ex director - Clifford W.. There were no ex secretaries.

Summit Groomer Training Group Limited Address / Contact

Office Address 2a Henry Street
Town Keighley
Post code BD21 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09141925
Date of Incorporation Tue, 22nd Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 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, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Zoe D.

Position: Director

Appointed: 08 September 2014

Joanne A.

Position: Director

Appointed: 22 July 2014

Alison T.

Position: Director

Appointed: 22 July 2014

Clifford W.

Position: Director

Appointed: 22 July 2014

Resigned: 22 July 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Joanne A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alison T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Zoe D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joanne A.

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

Alison T.

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

Zoe D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 852       
Balance Sheet
Current Assets34 94018 74068 83624 50032 62644 45042 66038 899
Net Assets Liabilities6 8902 77422 49212 83917 52321 28835 08034 687
Cash Bank In Hand32 528       
Debtors2 412       
Tangible Fixed Assets188       
Reserves/Capital
Called Up Share Capital110       
Profit Loss Account Reserve6 742       
Shareholder Funds6 852       
Other
Creditors28 23816 26646 56912 12315 44924 2378 4508 032
Fixed Assets1883002254623461 075870761
Net Current Assets Liabilities6 7022 47422 26712 37717 17720 21334 21033 926
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 059
Total Assets Less Current Liabilities6 8902 77422 49212 83917 52321 28835 08034 687
Creditors Due Within One Year28 238       
Number Shares Allotted10       
Par Value Share1       
Provisions For Liabilities Charges38       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-22
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements