About

Registered Number: 08082053
Date of Incorporation: 24/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Fort Dunlop Fort Dunlop, Suite 145a, Fort Parkway, Birmingham, B24 9FE,

 

Founded in 2012, Sumer Group Ltd are based in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Sumer Group Ltd. This company has 9 directors listed as Broch Corporate Services Llp, Broch, Alexander Eske, Carlqvist, Par Ake Fredrik, Sahlin, Marcus Sven, Carlquist, Fredrik Pär Åke, Edin, Cenneth Bernt, Michanek, Gunnar, Platt, Guy Anthony, Strömberg, Ulrika at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCH, Alexander Eske 05 December 2013 - 1
CARLQVIST, Par Ake Fredrik 05 December 2013 - 1
SAHLIN, Marcus Sven 01 August 2012 - 1
CARLQUIST, Fredrik Pär Åke 24 May 2012 03 October 2012 1
EDIN, Cenneth Bernt 01 August 2012 05 December 2013 1
MICHANEK, Gunnar 01 August 2012 05 December 2013 1
PLATT, Guy Anthony 01 August 2012 03 October 2012 1
STRÖMBERG, Ulrika 01 August 2012 05 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BROCH CORPORATE SERVICES LLP 04 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 04 May 2020
CS01 - N/A 23 April 2020
CS01 - N/A 11 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 17 October 2017
SH01 - Return of Allotment of shares 20 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 September 2016
AAMD - Amended Accounts 27 September 2016
AAMD - Amended Accounts 26 September 2016
SH01 - Return of Allotment of shares 20 September 2016
SH01 - Return of Allotment of shares 20 September 2016
AAMD - Amended Accounts 07 June 2016
CERTNM - Change of name certificate 02 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH04 - Change of particulars for corporate secretary 01 February 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AD01 - Change of registered office address 12 March 2015
CH04 - Change of particulars for corporate secretary 12 March 2015
RESOLUTIONS - N/A 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP04 - Appointment of corporate secretary 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 October 2013
SH01 - Return of Allotment of shares 03 October 2013
AA01 - Change of accounting reference date 11 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.