SUMMIT LIGHTING LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ

Company number 00967490
Status Active
Incorporation Date 3 December 1969
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of SUMMIT LIGHTING LIMITED are www.summitlighting.co.uk, and www.summit-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Summit Lighting Limited is a Private Limited Company. The company registration number is 00967490. Summit Lighting Limited has been working since 03 December 1969. The present status of the company is Active. The registered address of Summit Lighting Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. The company`s financial liabilities are £52.46k. It is £-21.18k against last year. The cash in hand is £5.59k. It is £-4.15k against last year. And the total assets are £92.29k, which is £-15.89k against last year. HAMMOND, Lee Dennis is a Secretary of the company. HAMMOND, Dennis George is a Director of the company. HAMMOND, Lee Dennis is a Director of the company. Secretary HAMMOND, Dennis Francis has been resigned. Director HAMMOND, Dennis Francis has been resigned. Director HAMMOND, Iris Margaret has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


summit lighting Key Finiance

LIABILITIES £52.46k
-29%
CASH £5.59k
-43%
TOTAL ASSETS £92.29k
-15%
All Financial Figures

Current Directors

Secretary
HAMMOND, Lee Dennis
Appointed Date: 05 April 1993

Director

Director
HAMMOND, Lee Dennis
Appointed Date: 28 February 2000
54 years old

Resigned Directors

Secretary
HAMMOND, Dennis Francis
Resigned: 05 April 1993

Director
HAMMOND, Dennis Francis
Resigned: 05 April 1993
96 years old

Director
HAMMOND, Iris Margaret
Resigned: 21 October 1999
97 years old

Persons With Significant Control

Mr Dennis George Hammond
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SUMMIT LIGHTING LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 57 more events
10 May 1988
Full accounts made up to 30 September 1987

10 May 1988
Return made up to 31/12/87; full list of members

24 Apr 1987
Accounts for a small company made up to 30 September 1986

24 Apr 1987
Return made up to 31/12/86; full list of members

03 Dec 1969
Incorporation

SUMMIT LIGHTING LIMITED Charges

28 June 1985
Charge
Delivered: 9 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 38 the boulevard crawley west sussex and proceeds of…
17 November 1983
Legal mortgage
Delivered: 5 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 11 swan walk, horsham, sussex and/or the proceeds of…
14 October 1975
Legal mortgage
Delivered: 29 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 38 the boulevard crawley, sussex. Floating charge over all…