This company is commonly known as Simmons Taylor Hall Ltd. The company was founded 21 years ago and was given the registration number 04709835. The firm's registered office is in SURREY. You can find them at 48 Richmond Road, Kingston Upon Thames, Surrey, . This company's SIC code is 71111 - Architectural activities.
Name | : | SIMMONS TAYLOR HALL LTD |
---|---|---|
Company Number | : | 04709835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE | Director | 27 April 2022 | Active |
179 Elm Road, New Malden, KT3 3HX | Secretary | 25 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 March 2003 | Active |
Tenningsfield, Sutton Place Abinger Hammer, Dorking, RH5 6RN | Director | 25 March 2003 | Active |
179 Elm Road, New Malden, KT3 3HX | Director | 25 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 March 2003 | Active |
Simmons Taylor Hall Topco Limited | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Richmond Road, Kingston Upon Thames, England, KT2 5EE |
Nature of control | : |
|
Mr Nicholas Sharp | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Address | : | 48 Richmond Road, Surrey, KT2 5EE |
Nature of control | : |
|
Mrs Karen Hall | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 48 Richmond Road, Surrey, KT2 5EE |
Nature of control | : |
|
Mr Trevor Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | 48 Richmond Road, Surrey, KT2 5EE |
Nature of control | : |
|
Mr Ian Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 48 Richmond Road, Surrey, KT2 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Accounts | Change account reference date company previous extended. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.