SUMMERTIME AUTOMATICS LIMITED
SWANSEA VALE

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 00876956
Status Active
Incorporation Date 15 April 1966
Company Type Private Limited Company
Address 11 AXIS COURT, 11 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUMMERTIME AUTOMATICS LIMITED are www.summertimeautomatics.co.uk, and www.summertime-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Summertime Automatics Limited is a Private Limited Company. The company registration number is 00876956. Summertime Automatics Limited has been working since 15 April 1966. The present status of the company is Active. The registered address of Summertime Automatics Limited is 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea Sa7 0aj. The company`s financial liabilities are £24.05k. It is £1.09k against last year. And the total assets are £26.19k, which is £-7.54k against last year. ADAMS, Anthony William Charles is a Secretary of the company. PETRIE, Abigail Eiry is a Director of the company. Secretary DAVIES, Michael George has been resigned. Secretary DAVIES, Valerie Anne has been resigned. Director DAVIES, Martyn Julian has been resigned. Director DAVIES, Michael George has been resigned. Director PETRIE, Agnes Augusta has been resigned. Director WIGNALL, Derek Brian George has been resigned. Director WIGNALL, Trevor Charles has been resigned. The company operates in "Gambling and betting activities".


summertime automatics Key Finiance

LIABILITIES £24.05k
+4%
CASH n/a
TOTAL ASSETS £26.19k
-23%
All Financial Figures

Current Directors

Secretary
ADAMS, Anthony William Charles
Appointed Date: 30 September 2001

Director
PETRIE, Abigail Eiry
Appointed Date: 27 August 2008
40 years old

Resigned Directors

Secretary
DAVIES, Michael George
Resigned: 13 October 2000

Secretary
DAVIES, Valerie Anne
Resigned: 01 October 2001
Appointed Date: 07 July 1993

Director
DAVIES, Martyn Julian
Resigned: 01 October 2001
Appointed Date: 18 October 2000
57 years old

Director
DAVIES, Michael George
Resigned: 13 October 2000
84 years old

Director
PETRIE, Agnes Augusta
Resigned: 03 June 2008
Appointed Date: 30 September 2001
70 years old

Director
WIGNALL, Derek Brian George
Resigned: 31 March 1993
90 years old

Director
WIGNALL, Trevor Charles
Resigned: 31 March 1993
92 years old

Persons With Significant Control

Miss Abigail Eiry Petrie
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

SUMMERTIME AUTOMATICS LIMITED Events

15 Mar 2017
Micro company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
02 Feb 1988
Return made up to 15/07/87; full list of members

09 Nov 1987
Full accounts made up to 30 June 1986

01 Dec 1986
Return made up to 10/07/86; full list of members

24 Jun 1986
Full accounts made up to 30 June 1985

02 Jun 1977
Company name changed\certificate issued on 02/06/77

SUMMERTIME AUTOMATICS LIMITED Charges

13 March 1989
Debenture
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland.. Fixed and…
16 December 1974
Legal charge
Delivered: 20 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, salisbury road, cardiff S. glamorgan.