This company is commonly known as Simonstone Motor Group Plc. The company was founded 21 years ago and was given the registration number 04584537. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, 40 Queen Square, Bristol, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SIMONSTONE MOTOR GROUP PLC |
---|---|---|
Company Number | : | 04584537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 40 Queen Square, Bristol, BS1 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
803-805, Bath Road, Brislington, Bristol, England, BS4 5NL | Secretary | 29 December 2017 | Active |
3, Hill Lawn, Brislington, Bristol, England, BS4 4PH | Director | 26 September 2011 | Active |
803-805, Bath Road, Brislington, Bristol, United Kingdom, BS4 5NL | Director | 29 December 2017 | Active |
803-805, Bath Road, Brislington, Bristol, United Kingdom, BS4 5NL | Director | 29 December 2017 | Active |
28 Redford Drive, Bramhall, Stockport, United Kingdom, SK7 3PG | Secretary | 07 November 2002 | Active |
18, Upper Furlong, Timsbury, Bath, BA2 0NN | Secretary | 08 November 2002 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 07 November 2002 | Active |
Farmhill Manor, Farmhill Lane, Douglas, Isle Of Man, IM2 2EF | Director | 08 November 2002 | Active |
Farmhill Manor, Farmhill Lane, Douglas, Isle Of Man, IM2 2EF | Director | 08 November 2002 | Active |
92, Cooks Hill, Clutton, Bristol, BS39 5RD | Director | 18 November 2002 | Active |
Simonstone Motor Group, 803-805 Bath Road, Brislington, Bristol, BS4 5NL | Director | 03 January 2012 | Active |
18, Upper Furlong, Timsbury, Bath, BA2 0NN | Director | 08 November 2002 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 November 2002 | Active |
Mr Michael William Hooper | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, St. Lukes Gardens, Bristol, England, BS4 4NW |
Nature of control | : |
|
Mr Michael Keen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | 803-805, Bath Road, Bristol, BS4 5NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Capital | Capital name of class of shares. | Download |
2018-01-25 | Resolution | Resolution. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type group. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.