Warning: file_put_contents(c/6c37828ee6c9ae17cc945115a2fd80e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Simion Thomas Limited, M15 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMION THOMAS LIMITED

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

This company is commonly known as Simion Thomas Limited. The company was founded 9 years ago and was given the registration number 09327334. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:SIMION THOMAS LIMITED
Company Number:09327334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1160 Lisa Ann Drive, Akron, Ohio, United States, 44 313

Director25 November 2014Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director25 November 2014Active

People with Significant Control

Mr Simion Andrew Baxter-Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United States
Address:1160 Lisa Ann Drive, Akron, Ohio, United States, 44 313
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

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

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Change account reference date company previous extended.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type dormant.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.