UKBizDB.co.uk

SIMON GREGORY SITE INSTALLATIONS LIMITED

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

This company is commonly known as Simon Gregory Site Installations Limited. The company was founded 10 years ago and was given the registration number 08605266. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIMON GREGORY SITE INSTALLATIONS LIMITED
Company Number:08605266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200- 204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary11 July 2013Active
13, Whipsnade Park Homes, Whipsnade, Dunstable, England, LU6 2LW

Director11 July 2013Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director13 August 2019Active
13, Whipsnade Park Homes, Whipsnade, Dunstable, England, LU6 2LW

Director11 July 2013Active

People with Significant Control

Mr Paul Gregory
Notified on:01 July 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:13, Whipsnade Park Homes, Dunstable, England, LU6 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Simon Gregory
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:13, Whipsnade Park Homes, Dunstable, England, LU6 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Change corporate secretary company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.