SUMOS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 1LF

Company number 04613299
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 31-32 THE PLAZA, BRUNEL CENTRE, SWINDON, WILTSHIRE, SN1 1LF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of SUMOS LIMITED are www.sumos.co.uk, and www.sumos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Sumos Limited is a Private Limited Company. The company registration number is 04613299. Sumos Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Sumos Limited is 31 32 The Plaza Brunel Centre Swindon Wiltshire Sn1 1lf. . KNIGHT, Andrew Edward is a Director of the company. MILLS, Desmond Roy is a Director of the company. Secretary BRITCHFORD, Justin has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BRITCHFORD, Justin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
KNIGHT, Andrew Edward
Appointed Date: 01 January 2007
45 years old

Director
MILLS, Desmond Roy
Appointed Date: 10 December 2002
55 years old

Resigned Directors

Secretary
BRITCHFORD, Justin
Resigned: 26 June 2011
Appointed Date: 10 December 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
BRITCHFORD, Justin
Resigned: 26 June 2011
Appointed Date: 10 December 2002
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 December 2002
Appointed Date: 10 December 2002
71 years old

Persons With Significant Control

Mr Desmond Roy Mills
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Edward Knight
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMOS LIMITED Events

10 Feb 2017
Micro company accounts made up to 30 September 2016
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Mar 2016
Micro company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 70

07 Jan 2016
Director's details changed for Mr Desmond Roy Mills on 1 January 2014
...
... and 47 more events
19 Dec 2002
New director appointed
19 Dec 2002
New director appointed
19 Dec 2002
New secretary appointed
19 Dec 2002
Registered office changed on 19/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Dec 2002
Incorporation

SUMOS LIMITED Charges

3 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2003
Rent deposit deed
Delivered: 14 October 2003
Status: Satisfied on 5 June 2013
Persons entitled: W (No.5) Gp (Nominee A) Limited and W (No.5) Gp (Nominee B) Limited
Description: The monies standing to the credit from time to time of the…
9 October 2003
Rent deposit deed
Delivered: 14 October 2003
Status: Satisfied on 22 May 2013
Persons entitled: W (No.5) Gp (Nominee A) Limited and W (No.5) Gp (Nominee B) Limited
Description: The monies standing to the credit from time to time of the…
18 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 5 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…