SUMMERSDALE GARAGE (CHICHESTER) LIMITED
Overview
Company Name | SUMMERSDALE GARAGE (CHICHESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03004220 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUMMERSDALE GARAGE (CHICHESTER) LIMITED located?
Registered Office Address | 91 St. Thomas Avenue PO11 0EU Hayling Island Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 91 91 st Thomas Avenue Hayling Island Hampshire PO11 0EU England to 91 st. Thomas Avenue Hayling Island Hampshire PO11 0EU on Apr 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 26 Hanger Cottage Stansted Park Broadreed Farm Rowland's Castle Hampshire PO9 6DZ England to 91 91 st Thomas Avenue Hayling Island Hampshire PO11 0EU on Sep 30, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2020 | 8 pages | AA | ||
Director's details changed for Mrs Helen Spilsted on Jan 22, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Helen Spilsted on Jan 22, 2021 | 1 pages | CH03 | ||
Change of details for Mrs Helen Spilsted as a person with significant control on Jan 22, 2021 | 2 pages | PSC04 | ||
Registered office address changed from The Washroom Stansted House Rowlands Castle Hampshire PO9 6DX England to 26 Hanger Cottage Stansted Park Broadreed Farm Rowland's Castle Hampshire PO9 6DZ on Dec 12, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2017 | 10 pages | AA | ||
Previous accounting period extended from Dec 31, 2016 to Jan 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPILSTED, Helen | Secretary | PO11 0EU Hayling Island 91 St. Thomas Avenue Hampshire England | British | Co Director | 59904140001 | |||||
SPILSTED, Helen | Director | PO11 0EU Hayling Island 91 St. Thomas Avenue Hampshire England | England | British | Co Director | 59904140003 | ||||
SPILSTED, Stephen Jeffrey | Director | Broadreed Farm Stansted Park PO9 6DZ Rowland's Castle 26 Hanger Cottages Hampshire | United Kingdom | British | Co Director | 140077240001 | ||||
ELVIDGE, Christopher Edric David | Secretary | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | 91249380001 | ||||||
SMITH, David Peter Ansley | Secretary | Copped Hall Barn Okehurst Lane RH14 9HR Billinghurst West Sussex | British | Company Director | 2541030004 | |||||
WICKINS, Michael Anthony | Secretary | Hazelwood Lodge Hennock TQ139PU Bovey Tracey Devon | British | Company Director | 114468860007 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ELVIDGE, Christopher Edric David | Director | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | Company Director | 91249380001 | |||||
SMITH, David Peter Ansley | Director | Copped Hall Barn Okehurst Lane RH14 9HR Billinghurst West Sussex | British | Company Director | 2541030004 | |||||
SPAETT, Christian Rainer | Director | West Lodge Ashwell TA19 9DY Ilminster Somerset | German | Company Director | 79239080002 | |||||
WATSON, Kevin Terry | Director | 3 Sea Drive Felpham PO22 7NB Bognor Regis West Sussex | United Kingdom | British | Sales Manager | 115409100001 | ||||
WICKINS, Anthony John | Director | Valdoe House East Lavant PO18 8AW Chichester West Sussex | United Kingdom | British | Company Director | 2541040001 | ||||
WICKINS, Michael Anthony | Director | Hazelwood Lodge Hennock TQ139PU Bovey Tracey Devon | England | British | Company Director | 114468860007 |
Who are the persons with significant control of SUMMERSDALE GARAGE (CHICHESTER) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Jeffrey Spilsted | Apr 06, 2016 | Broadreed Farm Stansted Park PO9 6DZ Rowlands Castle 26 Hanger Cottage Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Helen Spilsted | Apr 06, 2016 | PO11 0EU Hayling Island 91 St. Thomas Avenue Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0