Company NameSIMS Construction Limited
Company StatusActive
Company Number04764156
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameAnne Elizabeth Sims
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTwin Oaks Sugden Avenue
Wickford
Essex
SS12 0JB
Director NameMrs Anne Elizabeth Sims
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Director NameMr Gary Sims
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Director NameMr David Andrew Sims
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Director NameMr David Andrew Sims
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Maldon
Essex
CM9 4SY
Director NameMr David Sims
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Maldon
Essex
CM9 4SY
Director NameMr Gary Sims
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Maldon
Essex
CM9 4SY
Director NameMr Tom Sims
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Maldon
Essex
CM9 4SY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitesimsconstructionltd.co.uk
Telephone01268 734517
Telephone regionBasildon

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth Sims
20.00%
Ordinary
1 at £1David Andrew Sims
20.00%
Ordinary
1 at £1David Michael Sims
20.00%
Ordinary A
1 at £1Gary John Sims
20.00%
Ordinary A
1 at £1T. Sims
20.00%
Ordinary B

Financials

Year2014
Net Worth£45,579
Cash£2,032
Current Liabilities£100,079

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

22 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 October 2020Registered office address changed from Cary and Company Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
31 July 2020Appointment of Mr David Andrew Sims as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Tom Sims as a director on 31 July 2020 (1 page)
28 July 2020Appointment of Mr Gary Sims as a director on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of David Sims as a director on 28 July 2020 (1 page)
23 July 2020Termination of appointment of David Andrew Sims as a director on 31 May 2019 (1 page)
23 July 2020Termination of appointment of Gary Sims as a director on 31 May 2019 (1 page)
21 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
5 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 July 2017Notification of Anne Sims as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Anne Sims as a person with significant control on 11 June 2017 (2 pages)
18 July 2017Notification of David Sims as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of David Sims as a person with significant control on 11 June 2017 (2 pages)
18 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
18 July 2017Notification of Anne Sims as a person with significant control on 11 June 2017 (2 pages)
18 July 2017Notification of David Sims as a person with significant control on 11 June 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 July 2016Appointment of Mr David Sims as a director on 1 June 2016 (2 pages)
28 July 2016Appointment of Mr David Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mr Gary Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mrs Anne Elizabeth Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mr Gary Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mr Tom Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mr Tom Sims as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mrs Anne Elizabeth Sims as a director on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(4 pages)
3 August 2015Director's details changed for David Andrew Sims on 3 August 2015 (2 pages)
3 August 2015Director's details changed for David Andrew Sims on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(4 pages)
3 August 2015Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page)
3 August 2015Director's details changed for David Andrew Sims on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2011Director's details changed for David Andrew Sims on 28 February 2011 (2 pages)
27 July 2011Director's details changed for David Andrew Sims on 28 February 2011 (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Anne Elizabeth Sims on 28 February 2011 (2 pages)
27 July 2011Secretary's details changed for Anne Elizabeth Sims on 28 February 2011 (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for David Andrew Sims on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for David Andrew Sims on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 September 2008Return made up to 14/05/08; full list of members; amend (7 pages)
2 September 2008Return made up to 14/05/08; full list of members; amend (7 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 14/05/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 14/05/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
28 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
20 June 2005Return made up to 14/05/05; full list of members; amend (7 pages)
20 June 2005Return made up to 14/05/05; full list of members; amend (7 pages)
2 June 2005Nc inc already adjusted 31/05/04 (1 page)
2 June 2005Nc inc already adjusted 31/05/04 (1 page)
1 June 2005Return made up to 14/05/05; full list of members (4 pages)
1 June 2005Return made up to 14/05/05; full list of members (4 pages)
10 December 2004Return made up to 14/05/04; full list of members; amend (6 pages)
10 December 2004Return made up to 14/05/04; full list of members; amend (6 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
17 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 May 2004Return made up to 14/05/04; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: 126 newland street witham essex CM8 1BA (1 page)
27 October 2003Registered office changed on 27/10/03 from: 126 newland street witham essex CM8 1BA (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 May 2003Director resigned (1 page)
14 May 2003Incorporation (15 pages)
14 May 2003Incorporation (15 pages)