Warning: file_put_contents(c/c215181ddd5ff36fc8dc38c11e2fe452.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Simms Family Ltd, B90 4HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMMS FAMILY LTD

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

This company is commonly known as Simms Family Ltd. The company was founded 16 years ago and was given the registration number 06293183. The firm's registered office is in SOLIHULL. You can find them at 33 Glenwood Drive, Cheswick Green, Solihull, Westmidlands. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SIMMS FAMILY LTD
Company Number:06293183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:33 Glenwood Drive, Cheswick Green, Solihull, Westmidlands, United Kingdom, B90 4HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Coleshill Road, Water Orton, Birmingham, England, B46 1QX

Director21 November 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Secretary26 June 2007Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 July 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director27 June 2013Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
33 Glenwood Drive, Cheswick Green, Solihull, United Kingdom, B90 4HJ

Director16 July 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Director26 June 2007Active

People with Significant Control

Mr Paul Vincent Wager
Notified on:21 November 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:13, Coleshill Road, Birmingham, England, B46 1QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Joel George Wager
Notified on:16 July 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:33 Glenwood Drive, Cheswick Green, Solihull, United Kingdom, B90 4HJ
Nature of control:
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:United Kingdom
Address:33 Glenwood Drive, Cheswick Green, Solihull, United Kingdom, B90 4HJ
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 July 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2024. All rights reserved.