SUMMIT INSTRUMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2BA

Company number 01293737
Status Active
Incorporation Date 11 January 1977
Company Type Private Limited Company
Address 16 JAMES ROAD, TYSELEY, BIRMINGHAM, B11 2BA
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of David Anthony Higgins as a director on 9 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of SUMMIT INSTRUMENTS LIMITED are www.summitinstruments.co.uk, and www.summit-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Summit Instruments Limited is a Private Limited Company. The company registration number is 01293737. Summit Instruments Limited has been working since 11 January 1977. The present status of the company is Active. The registered address of Summit Instruments Limited is 16 James Road Tyseley Birmingham B11 2ba. . SAVAGE, Julie Carol is a Secretary of the company. SAVAGE, Julie Carol is a Director of the company. SAVAGE, Matthew Stephen is a Director of the company. SAVAGE, Stephen John is a Director of the company. Secretary ROBOTTOM, Maureen Edith has been resigned. Director FROST, Bertram George has been resigned. Director HIGGINS, David Anthony has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
SAVAGE, Julie Carol
Appointed Date: 30 March 2001

Director
SAVAGE, Julie Carol
Appointed Date: 30 March 2001
69 years old

Director
SAVAGE, Matthew Stephen
Appointed Date: 17 October 2002
48 years old

Director
SAVAGE, Stephen John

72 years old

Resigned Directors

Secretary
ROBOTTOM, Maureen Edith
Resigned: 30 March 2001

Director
FROST, Bertram George
Resigned: 26 April 2000
90 years old

Director
HIGGINS, David Anthony
Resigned: 09 January 2017
Appointed Date: 01 April 2014
61 years old

Persons With Significant Control

Mr Matthew Savage
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT INSTRUMENTS LIMITED Events

10 Jan 2017
Termination of appointment of David Anthony Higgins as a director on 9 January 2017
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 11 July 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100

...
... and 76 more events
12 Oct 1987
Full accounts made up to 31 March 1987

12 Oct 1987
Return made up to 28/07/87; full list of members

15 Oct 1986
Full accounts made up to 31 March 1986

15 Oct 1986
Return made up to 23/09/86; full list of members

11 Jan 1977
Certificate of incorporation

SUMMIT INSTRUMENTS LIMITED Charges

3 April 2000
Debenture
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 August 1996
Fixed and floating charge
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1981
Charge
Delivered: 12 October 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: All book debts and other debts now and from time to time…
3 September 1980
Charge
Delivered: 10 September 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property and assets…