This company is commonly known as Simms Consultancy Limited. The company was founded 11 years ago and was given the registration number 08121490. The firm's registered office is in KIDDERMINSTER. You can find them at 53 High Street, Cleobury Mortimer, Kidderminster, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIMMS CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 08121490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 High Street, Cleobury Mortimer, Kidderminster, Worcestershire, England, DY14 8DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, High Street, Cleobury Mortimer, Kidderminster, England, DY14 8DQ | Director | 27 June 2012 | Active |
Mr Brian Simatendele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, High Street, Kidderminster, England, DY14 8DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Change account reference date company previous extended. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.