UKBizDB.co.uk

SIMON TULLETT MACHINERY COMPANY LIMITED

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

This company is commonly known as Simon Tullett Machinery Company Limited. The company was founded 33 years ago and was given the registration number 02537553. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at Farm Buildings Homelea Farm Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:SIMON TULLETT MACHINERY COMPANY LIMITED
Company Number:02537553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Farm Buildings Homelea Farm Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire, B95 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director18 December 2014Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director18 December 2014Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary01 November 2002Active
8 Brook Road, Aston Cantlow, Henley In Arden, B95 6JD

Secretary-Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director-Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director-Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director-Active

People with Significant Control

Mr Dominic James Mason
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Farm Buildings Homelea Farm, Bearley Road, Henley-In-Arden, B95 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Phillipa Jane Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Farm Buildings Homelea Farm, Bearley Road, Henley-In-Arden, B95 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Mortgage

Mortgage satisfy charge full.

Download
2015-02-25Mortgage

Mortgage satisfy charge full.

Download
2015-02-17Address

Change registered office address company with date old address new address.

Download
2015-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.