UKBizDB.co.uk

SIMPSON AND PARSONS (HOLDINGS) LIMITED

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

This company is commonly known as Simpson And Parsons (holdings) Limited. The company was founded 17 years ago and was given the registration number 06208975. The firm's registered office is in CUMBRIA. You can find them at 6 High Street, Windermere, Cumbria, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SIMPSON AND PARSONS (HOLDINGS) LIMITED
Company Number:06208975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 High Street, Windermere, Cumbria, LA23 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary30 June 2023Active
6 High Street, Windermere, Cumbria, LA23 1AF

Director30 June 2023Active
6 High Street, Windermere, Cumbria, LA23 1AF

Director30 June 2023Active
6 High Street, Windermere, Cumbria, LA23 1AF

Director01 May 2012Active
Larch Cottage Ecclerigg, Windermere, LA23 1LJ

Secretary11 April 2007Active
Clyder Howe, Longlands, Windermere, LA23 1DN

Director11 April 2007Active
Larch Cottage Ecclerigg, Windermere, LA23 1LJ

Director11 April 2007Active

People with Significant Control

Jgl Bidco 6 Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Coversure House, Vantage Park, Huntingdon, United Kingdom, PE29 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Leslie Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Larch Cottage, Ecclerigg, Windermere, United Kingdom, LA23 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Michael Parsons
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Springfield, Rydal Road, Ambleside, England, LA22 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William John Parsons
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Clyder Howe, Longlands, Windermere, United Kingdom, LA23 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Address

Change sail address company with new address.

Download
2023-07-25Accounts

Change account reference date company current shortened.

Download
2023-07-24Accounts

Change account reference date company previous extended.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Capital

Capital variation of rights attached to shares.

Download
2023-07-17Capital

Capital name of class of shares.

Download
2023-07-17Capital

Capital name of class of shares.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-14Accounts

Change account reference date company previous shortened.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint corporate secretary company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Annual return

Second filing of annual return with made up date.

Download
2023-05-05Capital

Capital variation of rights attached to shares.

Download
2023-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.