UKBizDB.co.uk

SIMMONS TAYLOR HALL LTD

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE

Director27 April 2022Active
179 Elm Road, New Malden, KT3 3HX

Secretary25 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 March 2003Active
Tenningsfield, Sutton Place Abinger Hammer, Dorking, RH5 6RN

Director25 March 2003Active
179 Elm Road, New Malden, KT3 3HX

Director25 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 March 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-01-23Accounts

Change account reference date company previous extended.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.