UKBizDB.co.uk

SIMPKINS EDWARDS SERVICES LIMITED

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

This company is commonly known as Simpkins Edwards Services Limited. The company was founded 36 years ago and was given the registration number 02198072. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SIMPKINS EDWARDS SERVICES LIMITED
Company Number:02198072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Michael House, Castle Street, Exeter, EX4 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Secretary04 March 2008Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2021Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director06 June 2002Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director04 March 2008Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director-Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2021Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2012Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2021Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2022Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 April 2022Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director20 November 2017Active
Penquite, 2 Beacon Heath, Exeter, EX4 8NW

Secretary-Active
134 Honiton Road, Exeter, EX1 3EW

Director-Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director08 June 1998Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director04 March 2008Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director-Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director04 March 2008Active
18 Litchdon Street, Barnstaple, EX32 8ND

Director-Active
Orchard House, 3 The Maltings, Crediton, EX17 1HT

Director11 November 1997Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director11 November 1997Active
Cranbrook 18 Spicer Road, Exeter, EX1 1SY

Director-Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director01 April 2012Active
13 Danby Terrace, Exmouth, EX8 1QS

Director-Active
8 Alexandra Close, Crediton, EX17 2DY

Director-Active
Penquite, 2 Beacon Heath, Exeter, EX4 8NW

Director-Active
Michael House, Castle Street, Exeter, EX4 3LQ

Director06 June 2002Active
East South Hayes, Birch Road Landkey, Barnstaple, EX32 0LF

Director-Active

People with Significant Control

Mr Adrian Bayly Geoffrey Hemmings
Notified on:11 October 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Patricia Somerville-Woodward
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Leslie Coombs
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Address

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

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Change person secretary company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.