About

Registered Number: 03696587
Date of Incorporation: 18/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Oak Cottage 60 Chestnut Road, Loggerheads, Market Drayton, Shropshire, TF9 4RF

 

Based in Market Drayton, Shropshire, Sumit Systems Ltd was registered on 18 January 1999, it's status is listed as "Active". We don't currently know the number of employees at the business. Gupta, Prabhat is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Prabhat 24 January 1999 18 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 February 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 18 February 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 25 February 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 February 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
353 - Register of members 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
225 - Change of Accounting Reference Date 19 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.