Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMIT OFFICE SERVICES LIMITED
Company Information for

SUMMIT OFFICE SERVICES LIMITED

1 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG,
Company Registration Number
00851646
Private Limited Company
Active

Company Overview

About Summit Office Services Ltd
SUMMIT OFFICE SERVICES LIMITED was founded on 1965-06-14 and has its registered office in Berkshire. The organisation's status is listed as "Active". Summit Office Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUMMIT OFFICE SERVICES LIMITED
 
Legal Registered Office
1 HIGH STREET
THATCHAM
BERKSHIRE
RG19 3JG
Other companies in RG19
 
Filing Information
Company Number 00851646
Company ID Number 00851646
Date formed 1965-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:01:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUMMIT OFFICE SERVICES LIMITED
The following companies were found which have the same name as SUMMIT OFFICE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMIT OFFICE SERVICES, INC. 6330 S. EASTERN AVENUE SUITE 6 LAS VEGAS NV 891193168 Permanently Revoked Company formed on the 2001-05-01

Company Officers of SUMMIT OFFICE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLETA RIVERS
Company Secretary 2017-10-25
STEPHEN JOHN COKE
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER GRAYSTOKE ALLEN
Company Secretary 1992-12-31 2017-10-25
TIMOTHY PETER GRAYSTOKE ALLEN
Director 1992-12-31 2017-10-25
SHEILA JAYNE TOMPKINS
Director 2001-04-06 2017-01-06
COLIN BERNARD HESLOP
Director 1992-12-31 2016-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN COKE KIMIMELA LIMITED Director 2016-05-01 CURRENT 2016-03-01 Active
STEPHEN JOHN COKE HESLOPS-WEYBRIDGE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE HESLOPS-THATCHAM LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE ODHOCO1 LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-05-19
STEPHEN JOHN COKE IMAGINUS LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-06-09
STEPHEN JOHN COKE HESLOPS ACCOUNTANCY AND TAXATION PLC Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
STEPHEN JOHN COKE C B HESLOP AND COMPANY LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
STEPHEN JOHN COKE RESOURCES IN INSURANCE GROUP PLC Director 2011-09-21 CURRENT 2000-02-10 Dissolved 2016-01-01
STEPHEN JOHN COKE VOYAGERS EUROPE LIMITED Director 2011-01-18 CURRENT 2010-10-19 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA VENDING LIMITED Director 2008-08-18 CURRENT 1996-09-20 Active - Proposal to Strike off
STEPHEN JOHN COKE SEXUAL HEALTH GROUP LIMITED Director 2008-08-18 CURRENT 1998-09-01 Active - Proposal to Strike off
STEPHEN JOHN COKE SUTHERLAND HEALTH GROUP LIMITED Director 2008-08-18 CURRENT 2004-10-11 Active
STEPHEN JOHN COKE CONDOMANIA (UK) LIMITED Director 2008-08-18 CURRENT 1993-01-27 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA PLC Director 2008-08-18 CURRENT 2000-02-09 Active
STEPHEN JOHN COKE SUTHERLAND HEALTH LIMITED Director 2008-08-18 CURRENT 1991-02-06 Liquidation
STEPHEN JOHN COKE THATCHAM REGISTRARS LIMITED Director 2001-06-29 CURRENT 2001-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-05-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-07AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JAYNE TOMPKINS
2017-11-15AP03Appointment of Mrs Nicoleta Rivers as company secretary on 2017-10-25
2017-11-15PSC07CESSATION OF TIMOTHY PETER GRAYSTOKE ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15TM02Termination of appointment of Timothy Peter Graystoke Allen on 2017-10-25
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER GRAYSTOKE ALLEN
2017-07-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BERNARD HESLOP
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA TOMPKINS / 16/06/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA TOMPKINS / 16/06/2015
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 30/10/2010
2010-08-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA TOMPKINS / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GRAYSTOKE ALLEN / 31/12/2009
2009-09-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-24RES04£ NC 5000/20000 31/05/
2001-07-24123NC INC ALREADY ADJUSTED 31/05/01
2001-07-2488(2)RAD 31/05/01--------- £ SI 17200@1=17200 £ IC 2800/20000
2001-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-09SRES03EXEMPTION FROM APPOINTING AUDITORS 02/08/99
1999-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-01-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 03/07/98
1998-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-04-09SRES03EXEMPTION FROM APPOINTING AUDITORS 02/04/97
1996-12-23363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1995-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1994-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1994-01-13363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-08-29SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/92
1993-02-05363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-01-15363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to SUMMIT OFFICE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMIT OFFICE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUMMIT OFFICE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due Within One Year 2012-11-30 £ 3,491
Creditors Due Within One Year 2011-11-30 £ 1,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMIT OFFICE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 20,000
Called Up Share Capital 2011-11-30 £ 20,000
Cash Bank In Hand 2012-11-30 £ 17,168
Cash Bank In Hand 2011-11-30 £ 13,752
Current Assets 2012-11-30 £ 23,084
Current Assets 2011-11-30 £ 20,885
Debtors 2012-11-30 £ 5,916
Debtors 2011-11-30 £ 7,133
Shareholder Funds 2012-11-30 £ 19,922
Shareholder Funds 2011-11-30 £ 19,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUMMIT OFFICE SERVICES LIMITED registering or being granted any patents
Domain Names

SUMMIT OFFICE SERVICES LIMITED owns 1 domain names.

summitos.co.uk  

Trademarks
We have not found any records of SUMMIT OFFICE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMIT OFFICE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as SUMMIT OFFICE SERVICES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where SUMMIT OFFICE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMIT OFFICE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMIT OFFICE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.