Rochford
Essex
SS4 3AS
Secretary Name | Mr David Charles Topple |
---|---|
Status | Current |
Appointed | 28 August 2019(22 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | International House Cricketers Way Basildon Essex SS13 1ST |
Director Name | Mr Daniel Steven Beverley |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Buyer |
Country of Residence | England |
Correspondence Address | International House Cricketers Way Basildon Essex SS13 1ST |
Director Name | Mr Brian Neil Beverley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Hardings Elms Road Crays Hill Billericay Essex CM11 2UH |
Director Name | Paul William Beverley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 13a Worcester Heights 14 Wylie Road Kings Park Tism Sha Tsui Kowloon Hong Kong |
Secretary Name | Mark John Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wood Lane Hockley Essex SS5 5PB |
Director Name | Mr Barry Thomas Michael Groves |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcroft House 4 Chesters Road Windlesham Surrey GU15 1AD |
Secretary Name | Sarah Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 August 2019) |
Role | Solicitor |
Correspondence Address | 14 Temple Way Rayleigh Essex SS6 9PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.summitint.co/ |
---|---|
Email address | [email protected] |
Telephone | 01268 505171 |
Telephone region | Basildon |
Registered Address | International House Cricketers Way Basildon Essex SS13 1ST |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Pms International Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Brian Neil Beverley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,074,674 |
Gross Profit | £2,293,117 |
Net Worth | £3,928,571 |
Cash | £75,894 |
Current Liabilities | £423,681 |
Latest Accounts | 3 December 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 14 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (8 months, 3 weeks from now) |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 April 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2006 | Delivered on: 14 February 2006 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 2005 | Delivered on: 21 January 2005 Satisfied on: 10 May 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 January 2005 | Delivered on: 21 January 2005 Satisfied on: 10 May 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
22 October 2001 | Delivered on: 23 October 2001 Satisfied on: 22 February 2005 Persons entitled: Stenham-Heller Trade Finance Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 1997 | Delivered on: 11 September 1997 Satisfied on: 10 May 2012 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Full accounts made up to 30 November 2019 (26 pages) |
28 August 2019 | Termination of appointment of Sarah Lawrence as a secretary on 28 August 2019 (1 page) |
28 August 2019 | Appointment of Mr David Charles Topple as a secretary on 28 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 1 December 2018 (28 pages) |
3 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 2 December 2017 (27 pages) |
6 April 2018 | Registration of charge 034196430008, created on 6 April 2018 (31 pages) |
1 March 2018 | Termination of appointment of Brian Neil Beverley as a director on 16 February 2018 (1 page) |
8 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 2 December 2016 (28 pages) |
4 July 2017 | Full accounts made up to 2 December 2016 (28 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
31 August 2016 | Satisfaction of charge 5 in full (1 page) |
31 August 2016 | Registration of charge 034196430007, created on 26 August 2016 (11 pages) |
31 August 2016 | Registration of charge 034196430007, created on 26 August 2016 (11 pages) |
31 August 2016 | Satisfaction of charge 5 in full (1 page) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 28 November 2015 (18 pages) |
5 May 2016 | Full accounts made up to 28 November 2015 (18 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Full accounts made up to 29 November 2014 (19 pages) |
29 May 2015 | Full accounts made up to 29 November 2014 (19 pages) |
6 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 May 2014 | Full accounts made up to 30 November 2013 (17 pages) |
2 May 2014 | Full accounts made up to 30 November 2013 (17 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 June 2013 | Full accounts made up to 1 December 2012 (17 pages) |
6 June 2013 | Full accounts made up to 1 December 2012 (17 pages) |
6 June 2013 | Full accounts made up to 1 December 2012 (17 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 3 December 2011 (18 pages) |
7 June 2012 | Full accounts made up to 3 December 2011 (18 pages) |
7 June 2012 | Full accounts made up to 3 December 2011 (18 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 26 November 2010 (16 pages) |
5 April 2011 | Full accounts made up to 26 November 2010 (16 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 28 November 2009 (16 pages) |
27 May 2010 | Full accounts made up to 28 November 2009 (16 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 June 2009 | Full accounts made up to 29 November 2008 (16 pages) |
23 June 2009 | Full accounts made up to 29 November 2008 (16 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 1 December 2007 (16 pages) |
26 June 2008 | Full accounts made up to 1 December 2007 (16 pages) |
26 June 2008 | Full accounts made up to 1 December 2007 (16 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 2 December 2006 (16 pages) |
9 July 2007 | Full accounts made up to 2 December 2006 (16 pages) |
9 July 2007 | Full accounts made up to 2 December 2006 (16 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 3 December 2005 (16 pages) |
4 July 2006 | Full accounts made up to 3 December 2005 (16 pages) |
4 July 2006 | Full accounts made up to 3 December 2005 (16 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (6 pages) |
14 February 2006 | Particulars of mortgage/charge (6 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
30 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
7 July 2005 | Full accounts made up to 4 December 2004 (16 pages) |
7 July 2005 | Full accounts made up to 4 December 2004 (16 pages) |
7 July 2005 | Full accounts made up to 4 December 2004 (16 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
25 June 2004 | Full accounts made up to 29 November 2003 (16 pages) |
25 June 2004 | Full accounts made up to 29 November 2003 (16 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
3 June 2003 | Full accounts made up to 30 November 2002 (16 pages) |
3 June 2003 | Full accounts made up to 30 November 2002 (16 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members
|
19 August 2002 | Return made up to 14/08/02; full list of members
|
2 July 2002 | Full accounts made up to 1 December 2001 (15 pages) |
2 July 2002 | Full accounts made up to 1 December 2001 (15 pages) |
2 July 2002 | Full accounts made up to 1 December 2001 (15 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Full accounts made up to 2 December 2000 (14 pages) |
31 August 2001 | Full accounts made up to 2 December 2000 (14 pages) |
31 August 2001 | Full accounts made up to 2 December 2000 (14 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 August 2001 | Director's particulars changed (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 5 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 5 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 5 December 1999 (13 pages) |
10 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 28 November 1998 (13 pages) |
16 March 1999 | Full accounts made up to 28 November 1998 (13 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members
|
18 August 1998 | Return made up to 14/08/98; full list of members
|
30 April 1998 | Accounting reference date extended from 30/11/97 to 30/11/98 (1 page) |
30 April 1998 | Accounting reference date extended from 30/11/97 to 30/11/98 (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
28 August 1997 | Application to commence business (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Application to commence business (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
27 August 1997 | Ad 14/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 August 1997 | Ad 14/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 August 1997 | Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page) |
27 August 1997 | Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page) |
14 August 1997 | Incorporation (17 pages) |
14 August 1997 | Incorporation (17 pages) |