Wickford
Essex
SS12 0JB
Director Name | Mrs Anne Elizabeth Sims |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
Director Name | Mr Gary Sims |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
Director Name | Mr David Andrew Sims |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
Director Name | Mr David Andrew Sims |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
Director Name | Mr David Sims |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
Director Name | Mr Gary Sims |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
Director Name | Mr Tom Sims |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | simsconstructionltd.co.uk |
---|---|
Telephone | 01268 734517 |
Telephone region | Basildon |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Elizabeth Sims 20.00% Ordinary |
---|---|
1 at £1 | David Andrew Sims 20.00% Ordinary |
1 at £1 | David Michael Sims 20.00% Ordinary A |
1 at £1 | Gary John Sims 20.00% Ordinary A |
1 at £1 | T. Sims 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,579 |
Cash | £2,032 |
Current Liabilities | £100,079 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
22 January 2011 | Delivered 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 |
---|
7 October 2020 | Registered 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 2020 | Appointment of Mr David Andrew Sims as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Tom Sims as a director on 31 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Gary Sims as a director on 28 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of David Sims as a director on 28 July 2020 (1 page) |
23 July 2020 | Termination of appointment of David Andrew Sims as a director on 31 May 2019 (1 page) |
23 July 2020 | Termination of appointment of Gary Sims as a director on 31 May 2019 (1 page) |
21 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 July 2017 | Notification of Anne Sims as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Anne Sims as a person with significant control on 11 June 2017 (2 pages) |
18 July 2017 | Notification of David Sims as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of David Sims as a person with significant control on 11 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Anne Sims as a person with significant control on 11 June 2017 (2 pages) |
18 July 2017 | Notification of David Sims as a person with significant control on 11 June 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 July 2016 | Appointment of Mr David Sims as a director on 1 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr David Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Gary Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Anne Elizabeth Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Gary Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Tom Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Tom Sims as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Anne Elizabeth Sims as a director on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for David Andrew Sims on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for David Andrew Sims on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for David Andrew Sims on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Anne Elizabeth Sims on 3 August 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2011 | Director's details changed for David Andrew Sims on 28 February 2011 (2 pages) |
27 July 2011 | Director's details changed for David Andrew Sims on 28 February 2011 (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Secretary's details changed for Anne Elizabeth Sims on 28 February 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Anne Elizabeth Sims on 28 February 2011 (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for David Andrew Sims on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for David Andrew Sims on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 September 2008 | Return made up to 14/05/08; full list of members; amend (7 pages) |
2 September 2008 | Return made up to 14/05/08; full list of members; amend (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
28 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members; amend (7 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members; amend (7 pages) |
2 June 2005 | Nc inc already adjusted 31/05/04 (1 page) |
2 June 2005 | Nc inc already adjusted 31/05/04 (1 page) |
1 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
10 December 2004 | Return made up to 14/05/04; full list of members; amend (6 pages) |
10 December 2004 | Return made up to 14/05/04; full list of members; amend (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 126 newland street witham essex CM8 1BA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 126 newland street witham essex CM8 1BA (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (15 pages) |
14 May 2003 | Incorporation (15 pages) |