UKBizDB.co.uk

SIMONS CONSTRUCTION LIMITED

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

This company is commonly known as Simons Construction Limited. The company was founded 54 years ago and was given the registration number 00961095. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SIMONS CONSTRUCTION LIMITED
Company Number:00961095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 August 1969
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL

Director-Active
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL

Director01 April 2010Active
2 Ridge View, Harmston, Lincoln, LN1 3QW

Secretary-Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Secretary04 July 2016Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Secretary01 April 2010Active
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS

Secretary12 February 2001Active
7, Lincoln Drive, Caistor, Market Rasen, LN7 6PA

Secretary01 September 2007Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Secretary01 April 2010Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Secretary01 December 2011Active
New Lodge, 4 The Avenue Wanstead, London, E11 2EF

Director01 September 2007Active
1, The Walled Garden, Harmston, Lincoln, LN5 9WG

Director01 August 2007Active
64 Brant Road, Lincoln, LN5 8SH

Director30 November 1993Active
Clandon House, Thorpe In The Fallows, Lincoln, LN1 2DR

Director07 January 1999Active
10, Priory Lane, Burford, OX18 4SG

Director01 September 2007Active
2 Ridge View, Harmston, Lincoln, LN1 3QW

Director-Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director30 November 2013Active
Westhaven, Main Street Osgodby, Market Rasen, LN8 3PA

Director30 November 1993Active
9 Pasture Close, Skelton, York, YO3 6GZ

Director-Active
Millfield, Fen Lane Dunston, Lincoln, LN4 2HD

Director20 September 2005Active
Sugar, Chapel Lane Dunston, Lincoln, LN4 2ET

Director30 November 1993Active
12, Broadale Close, Sudbrooke, Lincoln, LN2 2FD

Director01 October 2007Active
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL

Director-Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director04 July 2016Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director01 April 2010Active
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS

Director12 February 2001Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director31 January 2012Active
7, Lincoln Drive, Caistor, Market Rasen, LN7 6PA

Director01 September 2007Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director31 January 2012Active
10 Laurel Avenue, Keyworth, Nottingham, NG12 5DF

Director30 November 1993Active
991, Doddington Road, Lincoln, England, LN6 3AA

Director01 September 2013Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director08 March 2012Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director01 April 2010Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director01 December 2011Active
2 Shaftsbury Avenue Forest Park, Lincoln, LN6 0QN

Director-Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director07 July 2014Active

People with Significant Control

Mr Paul Richard Hodgkinson
Notified on:15 August 2019
Status:Active
Date of birth:March 1956
Nationality:British
Address:C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Harrison Kasher
Notified on:04 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:991 Doddington Road, Lincs, LN6 3AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-12-01Insolvency

Liquidation in administration progress report.

Download
2021-10-05Insolvency

Liquidation in administration extension of period.

Download
2021-06-07Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-06-03Insolvency

Liquidation in administration progress report.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-09Insolvency

Liquidation in administration proposals.

Download
2019-12-16Address

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

Download
2019-11-11Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.