About

Registered Number: 03636448
Date of Incorporation: 23/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

 

Having been setup in 1998, Summit Food Trustee Company Ltd have registered office in Preston, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 19 October 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 30 June 2000
CERTNM - Change of name certificate 18 January 2000
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 18 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.