About

Registered Number: 02792233
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Summit Design Ltd was founded on 19 February 1993 with its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active". This business has 4 directors listed as Veysey, Margaret Anne, Veysey, David Arnold, Smith, Victor Walter, Thorburn, Martin Robert Clark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Victor Walter 19 February 1993 22 August 1996 1
THORBURN, Martin Robert Clark 01 June 1998 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
VEYSEY, Margaret Anne 22 August 1996 - 1
VEYSEY, David Arnold 19 February 1993 22 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 26 February 2020
AAMD - Amended Accounts 21 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 July 2015
SH03 - Return of purchase of own shares 24 March 2015
RESOLUTIONS - N/A 11 March 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
SH06 - Notice of cancellation of shares 11 March 2015
MR01 - N/A 20 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 20 November 2008
363s - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 19 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 17 September 2005
MISC - Miscellaneous document 08 March 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 10 December 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 01 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
287 - Change in situation or address of Registered Office 02 March 1993
288 - N/A 02 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Outstanding

N/A

Rent deposit agreement 14 August 2006 Outstanding

N/A

Rent deposit agreement 31 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.