UKBizDB.co.uk

SIMANDA LIMITED

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

This company is commonly known as Simanda Limited. The company was founded 28 years ago and was given the registration number 03096064. The firm's registered office is in STANSTED. You can find them at 45 Croasdaile Road, , Stansted, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SIMANDA LIMITED
Company Number:03096064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:45 Croasdaile Road, Stansted, Essex, England, CM24 8DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Simanda 45 Croasdaile Road, Mountfitchet, Stansted, CM24 8DW

Secretary30 August 1995Active
19-21 Middle Row, Stevenage, United Kingdom, SG1 3AW

Director18 June 2022Active
45, Croasdaile Road, Stansted, England, CM24 8DW

Director30 August 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary29 August 1995Active
45, Croasdaile Road, Stansted, England, CM24 8DW

Director30 August 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director29 August 1995Active

People with Significant Control

Mr Daniel Stuart Harris
Notified on:30 September 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:83 Springfields, Rayne, England, CM77 6GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Douglas Harris
Notified on:30 September 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:15 Sunnyfield Road, High Garrett, England, CM7 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Douglas Winston Harris
Notified on:11 September 2017
Status:Active
Date of birth:September 1948
Nationality:English
Country of residence:England
Address:45, Croasdaile Road, Stansted, England, CM24 8DW
Nature of control:
  • Significant influence or control
Mr Paul Douglas Winston Harris
Notified on:31 August 2016
Status:Active
Date of birth:September 1948
Nationality:English
Country of residence:England
Address:45, Croasdaile Road, Stansted, England, CM24 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maralyn Patrica Harris
Notified on:31 August 2016
Status:Active
Date of birth:May 1950
Nationality:English
Country of residence:England
Address:45, Croasdaile Road, Stansted, England, CM24 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Douglas Winston Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:English
Country of residence:England
Address:45, Croasdaile Road, Stansted, England, CM24 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maralyn Patricia Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:English
Country of residence:England
Address:45, Croasdaile Road, Stansted, England, CM24 8DW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Capital

Legacy.

Download
2020-10-19Capital

Capital statement capital company with date currency figure.

Download
2020-10-19Insolvency

Legacy.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-16Capital

Capital name of class of shares.

Download
2020-10-16Capital

Capital name of class of shares.

Download
2020-10-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.