ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Summit Design Limited

Summit Design Limited is an active company incorporated on 19 February 1993 with the registered office located in Bourne End, Buckinghamshire. Summit Design Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02792233
Private limited company
Age
32 years
Incorporated 19 February 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 June 2025 (5 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
4 The Courtyard
Furlong Road
Bourne End
Buckinghamshire
SL8 5AU
England
Address changed on 8 Dec 2025 (9 days ago)
Previous address was First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England
Telephone
01628536680
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in UK • Born in May 1960
Director • Contracts Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in England • Born in Nov 1995
Mr Bruce Edward Hood
PSC • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Your Office In Limited
Bruce Edward Hood is a mutual person.
Active
Brands
Summit Design
Summit Design provides mechanical and electrical services, specializing in the design, supply, and installation of air conditioning and ventilation systems.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£99.84K
Decreased by £61.01K (-38%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£879.34K
Increased by £21.16K (+2%)
Total Liabilities
-£495.28K
Decreased by £50.37K (-9%)
Net Assets
£384.06K
Increased by £71.53K (+23%)
Debt Ratio (%)
56%
Decreased by 7.26% (-11%)
Latest Activity
Registered Address Changed
9 Days Ago on 8 Dec 2025
Mr Bruce Edward Hood Details Changed
9 Days Ago on 8 Dec 2025
Mr Christopher James Hood Details Changed
9 Days Ago on 8 Dec 2025
Mr Bruce Edward Hood (PSC) Details Changed
9 Days Ago on 8 Dec 2025
Mr Christopher James Hood (PSC) Details Changed
9 Days Ago on 8 Dec 2025
Charge Satisfied
5 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 30 Jun 2025
David Arnold Veysey (PSC) Resigned
5 Months Ago on 30 Jun 2025
Christopher James Hood (PSC) Appointed
5 Months Ago on 30 Jun 2025
Bruce Edward Hood (PSC) Appointed
5 Months Ago on 30 Jun 2025
Get Credit Report
Discover Summit Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Christopher James Hood on 8 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Bruce Edward Hood on 8 December 2025
Submitted on 8 Dec 2025
Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to 4 the Courtyard Furlong Road Bourne End Buckinghamshire SL8 5AU on 8 December 2025
Submitted on 8 Dec 2025
Change of details for Mr Christopher James Hood as a person with significant control on 8 December 2025
Submitted on 8 Dec 2025
Change of details for Mr Bruce Edward Hood as a person with significant control on 8 December 2025
Submitted on 8 Dec 2025
Notification of Bruce Edward Hood as a person with significant control on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Bruce Edward Hood as a director on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Christopher James Hood as a director on 30 June 2025
Submitted on 30 Jun 2025
Notification of Christopher James Hood as a person with significant control on 30 June 2025
Submitted on 30 Jun 2025
Cessation of David Arnold Veysey as a person with significant control on 30 June 2025
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year