This company is commonly known as P & S Simpson Limited. The company was founded 17 years ago and was given the registration number 06096034. The firm's registered office is in LINCOLN. You can find them at Plot 16 Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | P & S SIMPSON LIMITED |
---|---|---|
Company Number | : | 06096034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plot 16 Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aberfoyle, Gainsborough Road, Saxilby, Lincoln, England, LN1 2LX | Secretary | 12 February 2007 | Active |
Plot 16, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR | Director | 06 September 2010 | Active |
Plot 16, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR | Director | 01 March 2022 | Active |
Plot 16, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR | Director | 08 August 2014 | Active |
Plot 16, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR | Director | 06 September 2010 | Active |
Aberfoyle, Gainsborough Road, Saxilby, Lincoln, England, LN1 2LX | Director | 12 February 2007 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 12 February 2007 | Active |
Aberfoyle, Gainsborough Road, Saxilby, Lincoln, England, LN1 2LX | Director | 12 February 2007 | Active |
Mr Steven Ian Simpson | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Plot 16, Saxilby Enterprise Park, Lincoln, LN1 2LR |
Nature of control | : |
|
Mrs Susan Jayne Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Plot 16, Saxilby Enterprise Park, Lincoln, LN1 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Change person director company with change date. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.