Rectory Road
Grays
Essex
RM17 6ST
Director Name | Mr Andrew James Simpson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | Unit 13 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Mr William John Simpson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Mr Alexander David Simpson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Ms Georgina Helen Sparkes |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 13 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Website | kirwin-simpson.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 13 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Kirwin & Simpson (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,839 |
Cash | £162,223 |
Current Liabilities | £886,542 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 June 2018 | Delivered on: 26 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Mr Alexander David Simpson on 4 March 2021 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
11 May 2021 | Director's details changed for Mr William John Simpson on 7 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Alexander David Simpson as a director on 12 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr William John Simpson as a director on 12 February 2021 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 July 2020 | Registration of charge 072016290004, created on 8 July 2020 (15 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 June 2019 | Change of details for Kirwin and Simpson (International) Limited as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Andrew James Simpson on 26 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Alastair Christian Simpson on 21 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 June 2018 | Registration of charge 072016290003, created on 25 June 2018 (25 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Registration of charge 072016290002, created on 22 August 2017 (5 pages) |
25 August 2017 | Registration of charge 072016290002, created on 22 August 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Registration of charge 072016290001, created on 16 January 2015 (26 pages) |
21 January 2015 | Registration of charge 072016290001, created on 16 January 2015 (26 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Alastair Christian Simpson on 24 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Andrew James Simpson on 24 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Alastair Christian Simpson on 24 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Andrew James Simpson on 24 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Grey Towers Botany Way Purfleet Essex RM19 1SR England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Grey Towers Botany Way Purfleet Essex RM19 1SR England on 25 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Company name changed kirwin & simpson purfleet LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Company name changed kirwin & simpson purfleet LIMITED\certificate issued on 23/04/10
|
11 April 2010 | Resolutions
|
11 April 2010 | Resolutions
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|