This company is commonly known as Simpson (york) Limited. The company was founded 58 years ago and was given the registration number 00847721. The firm's registered office is in YORK. You can find them at 10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire. This company's SIC code is 43290 - Other construction installation.
Name | : | SIMPSON (YORK) LIMITED |
---|---|---|
Company Number | : | 00847721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire, YO19 5SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Secretary | 29 November 2022 | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Director | 30 May 2000 | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Director | 14 August 2012 | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Director | 21 April 1993 | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Director | 21 April 1993 | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Secretary | 19 December 2019 | Active |
Manor Cottage, Kexby, York, YO41 5LD | Secretary | - | Active |
14 Vesper Drive, Acomb, York, YO2 3HT | Secretary | 23 July 1994 | Active |
23 Fox Thorn Paddock, Badger Hill, York, YO1 5JH | Director | 23 July 1994 | Active |
107 Tedder Road, Acomb, York, YO2 3JE | Director | - | Active |
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN | Director | 19 December 2019 | Active |
Dovecote Cottage, Kexby, York, YO41 5LD | Director | - | Active |
Manor Cottage, Kexby, York, YO41 5LD | Director | - | Active |
Manor Cottage, Kexby, York, YO41 5LD | Director | 21 April 1993 | Active |
The Arches, Station Road Carlton, Goole, DN14 9NT | Director | 16 December 1998 | Active |
4 Laburnam Close, Rufforth, York, YO2 3GB | Director | 23 July 1994 | Active |
86 Highthore Road, Huntington, York, YO3 7HB | Director | - | Active |
14 Vesper Drive, Acomb, York, YO2 3HT | Director | 24 October 1996 | Active |
Rosedale, Selby Road, Wistow, York, YO8 3UT | Director | 04 September 2009 | Active |
14 Pinfold Close, Riccall, York, YO19 6QZ | Director | 30 May 2000 | Active |
Mr Ron Christopher Gatenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 10, Hassacarr Close, York, YO19 5SN |
Nature of control | : |
|
Mrs Beryl Gatenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 10, Hassacarr Close, York, YO19 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.