UKBizDB.co.uk

S. E. SIMONS TEXTILE MERCHANTS LIMITED

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

This company is commonly known as S. E. Simons Textile Merchants Limited. The company was founded 41 years ago and was given the registration number 01665908. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:S. E. SIMONS TEXTILE MERCHANTS LIMITED
Company Number:01665908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1982
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Station Approach, West Byfleet, Surrey, United Kingdom, KT14 6NF

Secretary11 August 2023Active
35, Station Approach, West Byfleet, United Kingdom, KT14 6NF

Director16 June 2023Active
35, Station Approach, West Byfleet, United Kingdom, KT14 6NF

Director16 June 2023Active
35, Station Approach, West Byfleet, United Kingdom, KT14 6NF

Director16 June 2023Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY

Director-Active
35, Station Approach, West Byfleet, United Kingdom, KT14 6NF

Secretary-Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director12 March 2020Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY

Director-Active

People with Significant Control

Linton Telefield Ltd
Notified on:16 June 2023
Status:Active
Country of residence:United Kingdom
Address:35, Station Approach, West Byfleet, United Kingdom, KT14 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Elizabeth Cooke
Notified on:12 March 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Significant influence or control
Mr Simon John Nicholas Gough
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Woodlands Grange, Woodlands Lane, Bristol, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Appoint person secretary company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Address

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

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.