UKBizDB.co.uk

SIMEON BATEMAN LIMITED

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

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.

Company Information

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:
  • 02200 - Logging

Office Address & Contact

Registered Address:Cambium House, Timmis Road, Stourbridge, West Midlands, DY9 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambium House, Timmis Road, Stourbridge, DY9 7BQ

Director28 April 2014Active
Cambium House, Timmis Road, Stourbridge, England, DY9 7BQ

Director01 May 2015Active
12 Albemarle Road, Stourbridge, DY8 2BG

Secretary31 December 2001Active
68 Greyhound Lane, Norton, Stourbridge, DY8 3AQ

Secretary06 June 1997Active
63, Sweetpool Lane, Hagley, Stourbridge, United Kingdom, DY8 2XA

Secretary18 May 2011Active
12 Albemarle Road, Stourbridge, DY8 2BG

Director28 September 2004Active
68 Greyhound Lane, Norton, Stourbridge, DY8 3AQ

Director06 June 1997Active
68, Greyhound Lane, Stourbridge, United Kingdom, DY8 3AQ

Director01 February 2011Active
The Ridings Blakeshall, Wolverley, Kidderminster, DY11 5XR

Director06 June 1997Active
63, Sweetpool Lane, Hagley, Stourbridge, DY8 2XA

Director09 March 2009Active
63, Sweetpool Lane, Hagley, Stourbridge, United Kingdom, DY8 2XA

Director01 February 2011Active

People with Significant Control

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:
  • Voting rights 50 to 75 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 (7 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
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-05-01Officers

Appoint person director company with name date.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.