Warning: file_put_contents(c/539efbdbded80d23d1a432930b215721.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Simonstone Prime Ltd, TS11 6HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMONSTONE PRIME LTD

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

This company is commonly known as Simonstone Prime Ltd. The company was founded 9 years ago and was given the registration number 09606543. The firm's registered office is in MARSKE BY THE SEA. You can find them at Ryehills Farm House, , Marske By The Sea, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SIMONSTONE PRIME LTD
Company Number:09606543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY

Director21 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
6, Nixons Close, Leadenhall, Milton Keynes, United Kingdom, MK6 5HN

Director26 September 2016Active
Flat 80, All Saints Road, Newmarket, United Kingdom, CB8 8HF

Director24 April 2019Active
15, Spey Walk, Motherwell, United Kingdom, ML1 4ST

Director23 May 2017Active
Flat 8 Tuton House, 45 Nursery Grove, Gravesend, United Kingdom, DA11 7BG

Director27 July 2015Active
36 Crownage Court, 99 Staines Road West, Sunbury On Thames, United Kingdom, TW16 7FG

Director03 August 2021Active
53, Chestnut Road, Northampton, United Kingdom, NN3 2JL

Director05 October 2015Active
18, Grange Road, Wolverhampton, United Kingdom, WV14 9TD

Director17 June 2016Active
1 Constrance House, Brentford, United Kingdom, TW8 8AR

Director18 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samuel Osborne
Notified on:03 August 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:36 Crownage Court, 99 Staines Road West, Sunbury On Thames, United Kingdom, TW16 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Tirsa
Notified on:18 November 2020
Status:Active
Date of birth:June 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Constrance House, Brentford, United Kingdom, TW8 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Baxter
Notified on:21 August 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Malecki
Notified on:24 April 2019
Status:Active
Date of birth:February 1976
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 80, All Saints Road, Newmarket, United Kingdom, CB8 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Mcgown
Notified on:23 May 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Address

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

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.