UKBizDB.co.uk

SIMONSTONE MOTOR GROUP PLC

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2nd Floor, 40 Queen Square, Bristol, BS1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
803-805, Bath Road, Brislington, Bristol, England, BS4 5NL

Secretary29 December 2017Active
3, Hill Lawn, Brislington, Bristol, England, BS4 4PH

Director26 September 2011Active
803-805, Bath Road, Brislington, Bristol, United Kingdom, BS4 5NL

Director29 December 2017Active
803-805, Bath Road, Brislington, Bristol, United Kingdom, BS4 5NL

Director29 December 2017Active
28 Redford Drive, Bramhall, Stockport, United Kingdom, SK7 3PG

Secretary07 November 2002Active
18, Upper Furlong, Timsbury, Bath, BA2 0NN

Secretary08 November 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Director07 November 2002Active
Farmhill Manor, Farmhill Lane, Douglas, Isle Of Man, IM2 2EF

Director08 November 2002Active
Farmhill Manor, Farmhill Lane, Douglas, Isle Of Man, IM2 2EF

Director08 November 2002Active
92, Cooks Hill, Clutton, Bristol, BS39 5RD

Director18 November 2002Active
Simonstone Motor Group, 803-805 Bath Road, Brislington, Bristol, BS4 5NL

Director03 January 2012Active
18, Upper Furlong, Timsbury, Bath, BA2 0NN

Director08 November 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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
2020-12-17Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-03-18Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-01-29Capital

Capital name of class of shares.

Download
2018-01-25Resolution

Resolution.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person secretary company with name date.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type group.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-04-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.