UKBizDB.co.uk

SIMMONDS SUPERSPOKE LIMITED

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

This company is commonly known as Simmonds Superspoke Limited. The company was founded 11 years ago and was given the registration number 08215392. The firm's registered office is in EVESHAM. You can find them at First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:SIMMONDS SUPERSPOKE LIMITED
Company Number:08215392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director21 March 2019Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director11 February 2019Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Secretary19 November 2013Active
Laundry Cottage, Bowling Green, Hanley Castle, United Kingdom, WR8 0BP

Secretary14 September 2012Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director19 November 2013Active
Laundry Cottage, Bowling Green, Hanley Castle, United Kingdom, WR8 0BP

Director14 September 2012Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director19 November 2013Active
Laundry Cottage, Bowling Green, Hanley Castle, United Kingdom, WR8 0BP

Director14 September 2012Active

People with Significant Control

Ms Carole Jynette Simmonds
Notified on:15 September 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Simmonds
Notified on:15 September 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Stephen Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Barltrop
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.