Check the

SUMMIT (GB) LTD

Company
SUMMIT (GB) LTD (02416865)

SUMMIT (GB)

Phone: 01789 292 911
A rating

ABOUT SUMMIT (GB) LTD

then moved to premises in Mulberry Street, Stratford upon Avon. In 2011 with a new management structure in place the business began to take off. It wasn't long before we outgrew these premises and moved to our new home in Western Road, Stratford upon Avon.

Supplying many local businesses including DCS Europe and Stratford District Council with Work and Corporate wear.

We specialise in applying Company logos and Club badges to any garment.

We are official distributors for 2 of the leading workwear manufacturers in Snickers and Dickies.

We are also official distributors to some of the premier football brands like Nike, Stanno, Prostar, Adidas, Mitre, Errea & Macron.

We aim to serve as your competent and reliable partner in business. Our staff will always welcome you with friendly, attentive service.

We are passionate about our business and our aim is to exceed our Customers expectations.

We also offer a variety of services that complement our products and help you make the most our of your leisure time and equipment. You can always rely on us to support you.

Our workshop is always open during normal business hours, enabling us to perform all major and minor repairs on your sporting equipment. It doesn't matter whether you just need to pump up a flat ball, re-wax your skis or fix something larger like a canoe, our qualified workshop staff will be able to help.

We work with a network of partners and local clubs to offer you the very latest courses and events in fitness and healthy living activities. All such courses and trial days are led by qualified instructors who supervise all of our activities. One of our most popular events is the monthly fell walking course which gently takes you through your paces, from the steps to take before heading out to ensure your safety to practical advice designed to help you mastering the correct technique.

Business hours

Why not drop by for a visit? It would be our pleasure to show the latest ranges and discuss your requirements. Our business hours are:

KEY FINANCES

Year
2016
Assets
£76.9k ▲ £9.25k (13.68 %)
Cash
£0k ▼ £-50.29k (-100.00 %)
Liabilities
£16.86k ▼ £-7.47k (-30.71 %)
Net Worth
£60.05k ▲ £16.72k (38.61 %)

REGISTRATION INFO

Company name
SUMMIT (GB) LTD
Company number
02416865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.summitgb.co.uk
Phones
01789 292 911
Registered Address
UNIT 9,
WESTERN ROAD,
STRATFORD-UPON-AVON,
WARWICKSHIRE,
CV37 0AH

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100

CHARGES

17 October 1990
Status
Satisfied on 29 January 2002
Delivered
25 October 1990
Persons entitled
The Royal Bank of Scotland PLC.
Description
Fixed and floating charges over the undertaking and all…

28 February 1990
Status
Satisfied on 24 October 1990
Delivered
6 March 1990
Persons entitled
National Westminster Bank PLC
Description
Units 4 and 5 gregston industrial estate birmingham road…

28 November 1989
Status
Satisfied on 24 October 1992
Delivered
5 December 1989
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a unit 4 and 5 gregston industrial estate…

6 November 1989
Status
Satisfied on 24 October 1990
Delivered
14 November 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SUMMIT (GB) LTD DIRECTORS

Karen Laurel Greasley

  Acting
Appointed
13 November 2001
Role
Secretary
Address
Unit 9, Western Road, Stratford-Upon-Avon, Warwickshire, England, CV37 0AH
Name
GREASLEY, Karen Laurel

Rob Greasley

  Acting
Appointed
13 November 2001
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Unit 9, Western Road, Stratford-Upon-Avon, Warwickshire, England, CV37 0AH
Country Of Residence
England
Name
GREASLEY, Rob

Jean Heather Glynn

  Resigned
Resigned
13 November 2001
Role
Secretary
Address
156 Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5SD
Name
GLYNN, Jean Heather

Gerald Laurence Glynn

  Resigned
Resigned
13 November 2001
Occupation
Sales Director
Role
Director
Age
72
Nationality
British
Address
156 Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5SD
Name
GLYNN, Gerald Laurence

Jean Heather Glynn

  Resigned
Resigned
13 November 2001
Occupation
Administrator
Role
Director
Age
69
Nationality
British
Address
156 Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5SD
Name
GLYNN, Jean Heather

Paul Gregory Willis

  Resigned
Resigned
30 June 1993
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
19 Duncannon House, 26 Lindsay Square, London, SW1V 2HT
Name
WILLIS, Paul Gregory

Susan Carol Willis

  Resigned
Resigned
30 June 1993
Occupation
Administrator
Role
Director
Age
72
Nationality
British
Address
19 Duncannon House, 26 Lindsay Square, London, SW1V 2HT
Name
WILLIS, Susan Carol

REVIEWS


Check The Company
Excellent according to the company’s financial health.