Company NameSummit Consulting And Training Limited
DirectorScott Watson
Company StatusActive
Company Number04754542
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameScott Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Chapel Street
Holywell Green
Halifax
West Yorkshire
HX4 9AY
Director NameMr Peter Lassey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleDirector Of Projects
Country of ResidenceEngland
Correspondence Address2 North View
Holywell Green
Halifax
West Yorkshire
HX4 9AT
Secretary NameScott Watson
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleDirector Of Performance
Correspondence Address38 Cheltenham Place
Halifax
West Yorkshire
HX3 0AW
Secretary NameRiley & Co Nominees Ltd (Corporation)
StatusResigned
Appointed11 April 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2010)
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW

Contact

Websitesummittraining.co.uk
Telephone0845 0523701
Telephone regionUnknown

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Scott Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£47,214
Current Liabilities£63,106

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Charges

13 February 2014Delivered 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

Filing History

12 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (1 page)
19 January 2018Micro company accounts made up to 31 May 2017 (1 page)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
27 February 2014Registration of charge 047545420001 (39 pages)
27 February 2014Registration of charge 047545420001 (39 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 April 2012Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page)
14 April 2012Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 22 February 2011 (3 pages)
22 February 2011Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 22 February 2011 (3 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 July 2010Termination of appointment of Riley & Co Nominees Ltd as a secretary (1 page)
21 July 2010Termination of appointment of Riley & Co Nominees Ltd as a secretary (1 page)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Secretary's details changed for Riley & Co Nominees Ltd on 31 December 2009 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for Riley & Co Nominees Ltd on 31 December 2009 (2 pages)
7 June 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for Scott Watson on 31 December 2009 (2 pages)
7 June 2010Director's details changed for Scott Watson on 31 December 2009 (2 pages)
7 June 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 7 June 2010 (1 page)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 06/05/09; full list of members (3 pages)
15 May 2009Director's change of particulars / scott watson / 31/12/2008 (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Director's change of particulars / scott watson / 31/12/2008 (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Secretary's change of particulars / riley & co nominees LTD / 31/12/2008 (1 page)
15 May 2009Secretary's change of particulars / riley & co nominees LTD / 31/12/2008 (1 page)
15 May 2009Registered office changed on 15/05/2009 from 52 st johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
15 May 2009Return made up to 06/05/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 52 st johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
12 December 2008Registered office changed on 12/12/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page)
12 December 2008Registered office changed on 12/12/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Registered office changed on 20/05/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from albert house 38 cheltenham place halifax west yorkshire HX3 0AW (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 June 2007Return made up to 06/05/07; full list of members (2 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Return made up to 06/05/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
20 April 2005Return made up to 06/05/04; full list of members; amend (7 pages)
20 April 2005Return made up to 06/05/04; full list of members; amend (7 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Return made up to 06/05/04; full list of members (7 pages)
5 July 2004Return made up to 06/05/04; full list of members (7 pages)
6 May 2003Incorporation (15 pages)
6 May 2003Incorporation (15 pages)