Company number 06175871
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1LW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016. The most likely internet sites of SUMMERFIELD TRANSPORT LIMITED are www.summerfieldtransport.co.uk, and www.summerfield-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Summerfield Transport Limited is a Private Limited Company.
The company registration number is 06175871. Summerfield Transport Limited has been working since 21 March 2007.
The present status of the company is Active. The registered address of Summerfield Transport Limited is Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands England Dy5 1lw. . HICKMAN, Elaine is a Secretary of the company. HICKMAN, Jason Alexander is a Director of the company. Secretary SUMMERFIELD, Amanda Elizabeth has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary VICKERS REYNOLDS & CO LIMITED has been resigned. Director HICKMAN, David has been resigned. Director SUMMERFIELD, Christopher has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Secretary
VICKERS REYNOLDS & CO LIMITED
Resigned: 01 March 2013
Appointed Date: 21 March 2007
Director
HICKMAN, David
Resigned: 18 September 2013
Appointed Date: 01 March 2013
74 years old
Director
CENTRAL DIRECTORS LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Persons With Significant Control
SUMMERFIELD TRANSPORT LIMITED Events
10 Apr 2017
Confirmation statement made on 21 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016
12 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
01 Apr 2007
New director appointed
31 Mar 2007
Registered office changed on 31/03/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
31 Mar 2007
Secretary resigned
31 Mar 2007
Director resigned
21 Mar 2007
Incorporation
7 October 2013
Charge code 0617 5871 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
7 February 2013
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
All assets debenture
Delivered: 25 June 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…