Warning: file_put_contents(c/65e4146c86577e7309353beb76cdeb0d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cecil F.simms Limited, CV23 0PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CECIL F.SIMMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cecil F.simms Limited. The company was founded 54 years ago and was given the registration number 00964406. The firm's registered office is in RUGBY. You can find them at Street Ashton Farmhouse, Stretton Under Fosse, Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CECIL F.SIMMS LIMITED
Company Number:00964406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1969
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Street Ashton Farmhouse, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Main Street, Wighill, Tadcaster, England, LS24 8BQ

Secretary24 April 2018Active
The Old Vicarage, Main Street, Wighill, Tadcaster, England, LS24 8BQ

Director10 May 2013Active
The Old Vicarage, Main Street, Wighill, Tadcaster, England, LS24 8BQ

Director10 July 2018Active
The Old Vicarage, Main Street, Wighill, Tadcaster, England, LS24 8BQ

Director24 April 2018Active
Strawfields, 1 Lutterworth Road, Walcote, LE17 4JN

Secretary-Active
Strawfields, 1 Lutterworth Road, Walcote, LE17 4JN

Director-Active
3 Spring Close, Lutterworth, LE17 4DD

Director-Active

People with Significant Control

Cecil F.Simms (Holdings) Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Street Ashton Farmhouse, Stretton Under Fosse, Rugby, England, CV23 0PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Simms
Notified on:01 May 2018
Status:Active
Date of birth:January 1942
Nationality:British
Address:Street Ashton Farmhouse, Stretton Under Fosse, Rugby, CV23 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Arthur Simms
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:Street Ashton Farmhouse, Stretton Under Fosse, Rugby, CV23 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-25Resolution

Resolution.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Address

Change sail address company with old address new address.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.