Company Information for SP SIMMONS LIMITED
C/O WILLIAMSON & CROFT YORK HOUSE, 20 YORK STREET, MANCHESTER, M2 3BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SP SIMMONS LIMITED | |
Legal Registered Office | |
C/O WILLIAMSON & CROFT YORK HOUSE 20 YORK STREET MANCHESTER M2 3BB Other companies in CW11 | |
Company Number | 06195975 | |
---|---|---|
Company ID Number | 06195975 | |
Date formed | 2007-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB310777220 |
Last Datalog update: | 2024-04-06 21:49:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN CLARKE SIMMONS |
||
LOUISE KITE |
||
STUART PAUL SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARTIN WITHENSHAW |
Company Secretary | ||
ROBERT GEORGE BRUCE MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMMONS VENTURES LTD | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2014-10-14 | |
SUNISO VENTURES LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Stuart Paul Simmons on 2023-12-07 | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/12/23 FROM Barnfield House the Approach Manchester M3 7BX England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Paul Simmons as a person with significant control on 2020-11-13 | |
CH01 | Director's details changed for Mr Stuart Paul Simmons on 2020-11-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Stuart Paul Simmons as a person with significant control on 2020-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Paul Simmons as a person with significant control on 2020-03-06 | |
CH01 | Director's details changed for Mr Stuart Paul Simmons on 2020-03-06 | |
PSC04 | Change of details for Mr Stuart Paul Simmons as a person with significant control on 2020-03-06 | |
PSC04 | Change of details for Mr Stuart Paul Simmons as a person with significant control on 2019-12-05 | |
PSC07 | CESSATION OF LOUISE KITE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Alan Clarke Simmons on 2019-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE KITE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
PSC04 | Change of details for Ms Louise Kite as a person with significant control on 2018-12-28 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM 3 Crewe Road Sandbach Cheshire CW11 4NE | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Louise Kite on 2013-11-05 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stuart Paul Simmons on 2013-07-05 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS LOUISE KITE | |
AR01 | 02/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
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 SP SIMMONS LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SP SIMMONS LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
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. |