Company NameSummers Financial Services (NE) Ltd
DirectorsIan Summers and Clare Summers
Company StatusActive
Company Number10631095
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Previous NameCoastal Financial Services (NE) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian Summers
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleDirector/ Practice Principal
Country of ResidenceEngland
Correspondence Address4 Bridge Street
Blyth
NE24 1BL
Director NameMrs Clare Summers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(7 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Street
Blyth
Northumberland
NE24 1BL
Director NameMr Mark Hepple Rutherford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Location

Registered Address4 Bridge Street
Blyth
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
15 April 2020Micro company accounts made up to 29 February 2020 (4 pages)
3 July 2019Second filing for the notification of Clare Summers as a person with significant control (7 pages)
3 July 2019Second filing for the appointment of Clare Summers as a director (6 pages)
2 July 2019Director's details changed for Mr Ian Summers on 1 May 2019 (2 pages)
2 July 2019Notification of Ian Summers as a person with significant control on 22 February 2017 (2 pages)
2 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
7 June 2019Director's details changed for Mrs Clare Summers on 1 June 2018 (2 pages)
21 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
4 May 2018Cessation of Mark Hepple Rutherford as a person with significant control on 31 May 2017 (1 page)
23 April 2018Notification of Clare Summers as a person with significant control on 1 June 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 03/07/2019.
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
23 April 2018Change of details for Mr Mark Hepple Rutherford as a person with significant control on 1 June 2017 (2 pages)
23 April 2018Director's details changed for Mrs Clare Summers on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mrs Clare Summers on 23 April 2018 (2 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Appointment of Mrs Clare Summers as a director on 18 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2019.
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Appointment of Mrs Clare Summers as a director on 18 October 2017 (2 pages)
15 September 2017Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 4 Bridge Street Blyth NE24 1BL on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 4 Bridge Street Blyth NE24 1BL on 15 September 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Mark Hepple Rutherford as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Mark Hepple Rutherford as a director on 30 May 2017 (1 page)
7 April 2017Appointment of Mr Ian Summers as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Ian Summers as a director on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)