UKBizDB.co.uk

SIMPOL - UK

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

This company is commonly known as Simpol - Uk. The company was founded 20 years ago and was given the registration number 05080159. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:SIMPOL - UK
Company Number:05080159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, United Kingdom, BR1 3RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Secretary24 September 2007Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director28 November 2009Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director19 February 2012Active
4 Tasker Road, London, NW3 2YR

Secretary22 March 2004Active
4 Tasker Road, London, NW3 2YR

Director22 March 2004Active
43b Stretten Avenue, Cambridge, CB4 3ES

Director15 October 2005Active
Flat 2 35 Westcombe Park Road, Blackheath, London, SE3 7RE

Director22 March 2004Active
21 Bousfield Road, New Cross, London, SE14 5TP

Director01 April 2004Active
18 Friars Garden, Ludlow, SY8 1RX

Director15 October 2005Active
Sidney Sussex College, Sidney Street, Cambridge, CB2 3HU

Director16 October 2004Active
Allington House, Allington, Chippenham, SN14 6LN

Director01 April 2004Active
9 Hotham Close, West Molesey, KT8 1SH

Director16 October 2004Active
1 Prospect Place, Trewarveneth Street Newlyn, Penzance, TR18 5JL

Director14 October 2006Active
Overacres Cottage, Otterburn, NE19 1NA

Director24 November 2007Active
16 Windsor Road, Weymouth, DT3 5PQ

Director14 October 2006Active
61, Forest Drive East, London, E11 1JX

Director24 November 2007Active
345 Chemin De Tavion, Anduze, France, 30140

Director15 November 2008Active
345 Chemin De Tavion, Anduze, France, 30140

Director01 April 2004Active

People with Significant Control

Patrick Duncan David Andrews
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:4, Tasker Road, London, United Kingdom, NW3 2YR
Nature of control:
  • Significant influence or control
Mr John Martin Bunzl
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Significant influence or control

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 (7 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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person secretary company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Change person secretary company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.