UKBizDB.co.uk

SIMONS GROUP LIMITED

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

This company is commonly known as Simons Group Limited. The company was founded 36 years ago and was given the registration number 02147887. The firm's registered office is in LEICESTER. 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 GROUP LIMITED
Company Number:02147887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 July 1987
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, Leicester, LE19 1WL

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

Director-Active
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, Tavistock Road, West Bridgford, Nottingham, United Kingdom, NG2 6FH

Secretary10 November 2008Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

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

Director01 September 2007Active
Clandon House, Thorpe In The Fallows, Lincoln, LN1 2DR

Director26 January 1999Active
2 Ridge View, Harmston, Lincoln, LN1 3QW

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

Director01 May 2015Active
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP

Director03 March 2003Active
Millfield, Fen Lane Dunston, Lincoln, LN4 2HD

Director20 September 2005Active
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ

Director03 December 2007Active
100 Lansdowne Road, London, W11 2LS

Director-Active
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL

Director-Active
The Stable House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6JE

Director-Active
Currance House, Upland Road, Epping, CM16 6NN

Director-Active
15 Richmond Crescent, London, N1 0LZ

Director01 December 1997Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

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

Director12 November 2018Active
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS

Director12 February 2001Active
5 Birchwood Dell, Bessacarr, Doncaster, DN4 6SY

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

Director01 September 2013Active
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ

Director16 May 2006Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director01 October 2009Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

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

Director-Active
27 Sullivan Road, London, SE11 4UH

Director01 April 2002Active
991 Doddington Road, Lincoln, Lincs, LN6 3AA

Director07 July 2014Active
12 Park Valley, Nottingham, NG7 1BQ

Director01 April 2004Active

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, Leicester, 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 (6 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
2024-04-16Insolvency

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

Download
2023-03-28Insolvency

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

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-12-03Insolvency

Liquidation in administration progress report.

Download
2021-10-05Insolvency

Liquidation in administration extension of period.

Download
2021-06-09Insolvency

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
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-09Insolvency

Liquidation in administration proposals.

Download
2019-11-11Address

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

Download
2019-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Change person director company with change 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

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-01-14Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.