About

Registered Number: 04988357
Date of Incorporation: 08/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 59 Wrawby Street, Brigg, North Lincolnshire, DN20 8JE

 

Summit (Brigg) Ltd was founded on 08 December 2003. This company has 3 directors listed as Gibbons, Justine Emma, Massingham, Carlton John, Houlton, Philip John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSINGHAM, Carlton John 08 December 2003 - 1
HOULTON, Philip John 08 December 2003 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Justine Emma 19 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 05 October 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.