SUMIT PLC

Register to unlock more data on OkredoRegister

SUMIT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01462512

Incorporation date

21/11/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3500 Parkside, Birmingham Business Park, Birmingham B37 7YGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon16/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2009
First Gazette notice for voluntary strike-off
dot icon26/10/2009
Application to strike the company off the register
dot icon29/09/2008
Accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 12/09/08; full list of members
dot icon21/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2008
New director appointed
dot icon10/10/2007
Return made up to 12/09/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon01/08/2007
Particulars of mortgage/charge
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 12/09/06; full list of members
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
Return made up to 12/09/05; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG
dot icon15/04/2005
Secretary resigned;director resigned
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 12/09/04; full list of members
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 12/09/03; no change of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 12/09/02; full list of members
dot icon14/10/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 12/09/01; full list of members
dot icon19/07/2001
Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN
dot icon12/10/2000
Return made up to 12/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 12/09/99; no change of members
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 12/09/98; no change of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 12/09/97; full list of members
dot icon03/03/1997
Auditor's resignation
dot icon19/11/1996
Director's particulars changed
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 12/09/96; no change of members
dot icon07/10/1996
Registered office changed on 07/10/96 from: haldane house halesfield telford shropshire TF7 4PB
dot icon01/02/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Notice to cease trading as an investment company
dot icon19/10/1995
Full group accounts made up to 1995-06-30
dot icon11/10/1995
Return made up to 12/09/95; bulk list available separately
dot icon11/10/1995
Location of register of members address changed
dot icon13/07/1995
Secretary resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon29/06/1995
Registered office changed on 29/06/95 from: edmund house newhall street birmingham B3 3EJ
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 08/05/95; bulk list available separately
dot icon11/05/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 08/05/94; bulk list available separately
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 08/05/93; bulk list available separately
dot icon25/05/1993
Location of register of members address changed
dot icon25/05/1993
Registered office changed on 25/05/93
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Director resigned
dot icon20/07/1992
Return made up to 08/05/92; bulk list available separately
dot icon09/06/1992
Director resigned
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Particulars of mortgage/charge
dot icon08/08/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 08/05/91; bulk list available separately
dot icon12/03/1991
Director resigned
dot icon13/01/1991
Director resigned
dot icon30/07/1990
Ad 30/06/90--------- £ si 438187@1
dot icon30/07/1990
Particulars of contract relating to shares
dot icon19/07/1990
Ad 30/06/90--------- £ si 438187@1=438187 £ ic 6726950/7165137
dot icon05/06/1990
Full group accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 08/05/90; bulk list available separately
dot icon21/08/1989
Particulars of contract relating to shares
dot icon19/07/1989
Wd 18/07/89 ad 30/06/89--------- £ si 76950@1
dot icon15/06/1989
Full group accounts made up to 1988-12-31
dot icon15/06/1989
Director resigned
dot icon15/06/1989
Return made up to 09/05/89; full list of members
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Director resigned
dot icon19/01/1989
New director appointed
dot icon01/06/1988
Full group accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 06/05/88; bulk list available separately
dot icon23/05/1988
New director appointed
dot icon05/08/1987
Return made up to 13/05/87; bulk list available separately
dot icon05/08/1987
Full group accounts made up to 1986-12-31
dot icon16/02/1987
Return of allotments
dot icon03/12/1986
New director appointed
dot icon13/11/1986
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/11/1986
Company type changed from pri to PLC
dot icon11/11/1986
Declaration of satisfaction of mortgage/charge
dot icon17/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/10/1986
Return made up to 02/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitchford, Andrew Michael John
Director
31/07/2006 - 13/07/2007
59
Jowett, Jonathan David
Director
01/04/2005 - Present
77
Humpherson, Carolyn Mary
Director
10/11/1995 - 31/03/2005
12
Fairbrother, Michael
Director
21/12/1999 - 02/09/2002
18
Murray, John Hendry
Director
01/08/1991 - 22/06/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUMIT PLC

SUMIT PLC is an(a) Dissolved company incorporated on 21/11/1979 with the registered office located at 3500 Parkside, Birmingham Business Park, Birmingham B37 7YG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUMIT PLC?

toggle

SUMIT PLC is currently Dissolved. It was registered on 21/11/1979 and dissolved on 16/02/2010.

Where is SUMIT PLC located?

toggle

SUMIT PLC is registered at 3500 Parkside, Birmingham Business Park, Birmingham B37 7YG.

What is the latest filing for SUMIT PLC?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved via voluntary strike-off.