Company NameSimpsons Plumbing And Electrical Limited
Company StatusActive
Company Number04710278
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameCarl Richard Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RolePlumbing & Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Director NameJennie Veronica Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RolePlumbing & Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Director NameLinda Jean Simpson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RolePlumbing & Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs Main Road
Boreham
Chelmsford
Essex
CM3 3JE
Director NamePaul Andrew Simpson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RolePlumbing & Electrical Contract
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs Main Road
Boreham
Chelmsford
Essex
CM3 3JE
Secretary NameLinda Jean Simpson
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs Main Road
Boreham
Chelmsford
Essex
CM3 3JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ljsimpson.com

Location

Registered Address75 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Carl Richard Simpson
25.00%
Ordinary
1 at £1Jennie Veronica Simpson
25.00%
Ordinary
1 at £1Linda Jean Simpson
25.00%
Ordinary
1 at £1Paul Andrew Simpson
25.00%
Ordinary

Financials

Year2014
Net Worth£252,881
Cash£268,694
Current Liabilities£230,934

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month, 2 weeks ago)
Next Return Due8 April 2025 (11 months from now)

Charges

21 March 2019Delivered on: 25 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 73 bishop road chelmsford essex.
Outstanding

Filing History

19 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 March 2019Registration of charge 047102780001, created on 21 March 2019 (8 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(7 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(7 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(7 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Paul Andrew Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Carl Richard Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Andrew Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Jennie Veronica Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Jennie Veronica Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Linda Jean Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Carl Richard Simpson on 25 March 2010 (2 pages)
6 April 2010Director's details changed for Linda Jean Simpson on 25 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 April 2009Return made up to 25/03/09; full list of members (5 pages)
2 April 2009Return made up to 25/03/09; full list of members (5 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
25 April 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
25 April 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
18 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
13 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
2 June 2004Return made up to 25/03/04; full list of members (8 pages)
2 June 2004Return made up to 25/03/04; full list of members (8 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)