About

Registered Number: 08957126
Date of Incorporation: 25/03/2014 (11 years ago)
Company Status: Active
Registered Address: The Dunn Mawson Avenue, Littlewick Green, Maidenhead, Berkshire, SL6 3DX

 

Summit Platforms Ltd was established in 2014, it's status is listed as "Active". There are 5 directors listed as Mcgill, Gordon Andrew, Parker, Andrew Michael, Watson, James Andrew, Woodward, Grant Andrew, Fitzpatrick, Rachel Alexandra for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Gordon Andrew 15 May 2017 - 1
PARKER, Andrew Michael 29 April 2014 - 1
WATSON, James Andrew 15 May 2017 - 1
WOODWARD, Grant Andrew 09 April 2014 - 1
FITZPATRICK, Rachel Alexandra 25 March 2014 09 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 November 2019
MR01 - N/A 23 October 2019
MR01 - N/A 22 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 November 2018
SH01 - Return of Allotment of shares 12 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2018
RESOLUTIONS - N/A 11 October 2018
SH01 - Return of Allotment of shares 05 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 18 April 2017
MR01 - N/A 29 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 12 April 2016
MR01 - N/A 08 April 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 18 June 2015
SH01 - Return of Allotment of shares 17 April 2015
AR01 - Annual Return 10 April 2015
RESOLUTIONS - N/A 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AP01 - Appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
CERTNM - Change of name certificate 31 March 2014
CONNOT - N/A 31 March 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 21 October 2019 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.