This company is commonly known as Simeon Bateman Limited. The company was founded 26 years ago and was given the registration number 03382392. The firm's registered office is in STOURBRIDGE. You can find them at Cambium House, Timmis Road, Stourbridge, West Midlands. This company's SIC code is 02200 - Logging.
Name | : | SIMEON BATEMAN LIMITED |
---|---|---|
Company Number | : | 03382392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambium House, Timmis Road, Stourbridge, West Midlands, DY9 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambium House, Timmis Road, Stourbridge, DY9 7BQ | Director | 28 April 2014 | Active |
Cambium House, Timmis Road, Stourbridge, England, DY9 7BQ | Director | 01 May 2015 | Active |
12 Albemarle Road, Stourbridge, DY8 2BG | Secretary | 31 December 2001 | Active |
68 Greyhound Lane, Norton, Stourbridge, DY8 3AQ | Secretary | 06 June 1997 | Active |
63, Sweetpool Lane, Hagley, Stourbridge, United Kingdom, DY8 2XA | Secretary | 18 May 2011 | Active |
12 Albemarle Road, Stourbridge, DY8 2BG | Director | 28 September 2004 | Active |
68 Greyhound Lane, Norton, Stourbridge, DY8 3AQ | Director | 06 June 1997 | Active |
68, Greyhound Lane, Stourbridge, United Kingdom, DY8 3AQ | Director | 01 February 2011 | Active |
The Ridings Blakeshall, Wolverley, Kidderminster, DY11 5XR | Director | 06 June 1997 | Active |
63, Sweetpool Lane, Hagley, Stourbridge, DY8 2XA | Director | 09 March 2009 | Active |
63, Sweetpool Lane, Hagley, Stourbridge, United Kingdom, DY8 2XA | Director | 01 February 2011 | Active |
Mr Phillip John Edmonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Cambium House, Stourbridge, DY9 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-05-01 | Officers | Appoint person director company with name date. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.