Hockley
Essex
SS5 5HP
Director Name | Ms Carol Ann Belford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Roger John Simmons |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leamington Road Hockley Essex SS5 5HP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.simmonscontrols.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Carol Ann Belford 50.00% Ordinary A |
---|---|
50 at £1 | Roger John Simmons 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£13,780 |
Cash | £5,721 |
Current Liabilities | £20,907 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Termination of appointment of Roger John Simmons as a director on 10 May 2019 (1 page) |
21 October 2019 | Appointment of Ms Carol Ann Belford as a director on 10 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 162-164 High Street Rayleigh Essex SS6 7BS on 29 May 2018 (1 page) |
22 May 2018 | Secretary's details changed for Ms Carol Ann Belford on 1 November 2017 (1 page) |
22 May 2018 | Change of details for Mr Roger John Simmons as a person with significant control on 1 November 2017 (2 pages) |
22 May 2018 | Director's details changed for Roger John Simmons on 1 November 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from C/O Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from Neil Impey & Co Star House 95 High Road Benfleet Essex SS7 5LN on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Neil Impey & Co Star House 95 High Road Benfleet Essex SS7 5LN on 13 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
5 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2006 | Incorporation (16 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (16 pages) |
28 February 2006 | Secretary resigned (1 page) |