About

Registered Number: 01346892
Date of Incorporation: 05/01/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: The Cloisters, Rectory Drive Whiston, Rotherham, South Yorkshire, S60 4JG

 

Summit Forge Ltd was founded on 05 January 1978 with its registered office in Rotherham, South Yorkshire, it's status is listed as "Active". This company has 4 directors listed as Ellis, Sandra Anne, Kinder, Anita, Ellis, David, Kinder, Peter Anthony at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Sandra Anne N/A - 1
KINDER, Anita N/A - 1
ELLIS, David N/A 18 October 1993 1
KINDER, Peter Anthony N/A 18 October 1993 1

Filing History

Document Type Date
AC92 - N/A 06 June 2016
652a - Application for striking off 09 May 2007
AAMD - Amended Accounts 26 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 13 July 2005
363(288) - N/A 13 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 16 June 1999
363(288) - N/A 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1999
AA - Annual Accounts 10 May 1999
287 - Change in situation or address of Registered Office 31 January 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1996
287 - Change in situation or address of Registered Office 09 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
288 - N/A 24 November 1993
288 - N/A 24 November 1993
395 - Particulars of a mortgage or charge 20 October 1993
395 - Particulars of a mortgage or charge 20 October 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 30 August 1991
395 - Particulars of a mortgage or charge 24 April 1991
RESOLUTIONS - N/A 03 March 1991
123 - Notice of increase in nominal capital 03 March 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 27 September 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 15 July 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 1993 Fully Satisfied

N/A

Legal charge 11 October 1993 Fully Satisfied

N/A

Legal charge 13 August 1991 Outstanding

N/A

Letter of charge 11 April 1991 Outstanding

N/A

Legal charge 25 January 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.