Holywell Green
Halifax
West Yorkshire
HX4 9AY
Director Name | Mr Peter Lassey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Director Of Projects |
Country of Residence | England |
Correspondence Address | 2 North View Holywell Green Halifax West Yorkshire HX4 9AT |
Secretary Name | Scott Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Director Of Performance |
Correspondence Address | 38 Cheltenham Place Halifax West Yorkshire HX3 0AW |
Secretary Name | Riley & Co Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2010) |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Website | summittraining.co.uk |
---|---|
Telephone | 0845 0523701 |
Telephone region | Unknown |
Registered Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Scott Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £47,214 |
Current Liabilities | £63,106 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
13 February 2014 | Delivered on: 27 February 2014 Persons entitled: Morgan Lloyd Sipp Trustees Limited as Trustee for the Morgan Lloyd Sipp Services LTD (Miss)Sipp Re Watson S Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
27 February 2014 | Registration of charge 047545420001 (39 pages) |
27 February 2014 | Registration of charge 047545420001 (39 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 22 February 2011 (3 pages) |
22 February 2011 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 22 February 2011 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 July 2010 | Termination of appointment of Riley & Co Nominees Ltd as a secretary (1 page) |
21 July 2010 | Termination of appointment of Riley & Co Nominees Ltd as a secretary (1 page) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Secretary's details changed for Riley & Co Nominees Ltd on 31 December 2009 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for Riley & Co Nominees Ltd on 31 December 2009 (2 pages) |
7 June 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Scott Watson on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Scott Watson on 31 December 2009 (2 pages) |
7 June 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
15 May 2009 | Director's change of particulars / scott watson / 31/12/2008 (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Director's change of particulars / scott watson / 31/12/2008 (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Secretary's change of particulars / riley & co nominees LTD / 31/12/2008 (1 page) |
15 May 2009 | Secretary's change of particulars / riley & co nominees LTD / 31/12/2008 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 52 st johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
15 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 52 st johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 May 2005 | Return made up to 06/05/05; full list of members
|
18 May 2005 | Return made up to 06/05/05; full list of members
|
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 06/05/04; full list of members; amend (7 pages) |
20 April 2005 | Return made up to 06/05/04; full list of members; amend (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
6 May 2003 | Incorporation (15 pages) |
6 May 2003 | Incorporation (15 pages) |