UKBizDB.co.uk

SIMPSONS OF LANGLEY LIMITED

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

This company is commonly known as Simpsons Of Langley Limited. The company was founded 63 years ago and was given the registration number 00673262. The firm's registered office is in ST IVES. You can find them at Norfolk House, 4 Station Road, St Ives, Cambridgeshire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:SIMPSONS OF LANGLEY LIMITED
Company Number:00673262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1960
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St Ives, Cambridgeshire, United Kingdom, PE27 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Witchford Close, Doddington, March, England, PE15 0WF

Secretary21 July 2016Active
2, Kingsland Close, Doddington, March, England, PE15 0WH

Director-Active
2, Kingsland Close, Doddington, March, England, PE15 0WH

Director-Active
1, Witchford Close, Doddington, March, England, PE15 0WF

Director21 July 2016Active
Norfolk House, 4 Station Road, St Ives, United Kingdom, PE27 5AF

Director01 May 2023Active
Avonbrook, The Chase, Ringwood, England, BH24 2AN

Secretary-Active

People with Significant Control

Mrs Jennifer Gwyneth Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:2, Kingsland Close, March, England, PE15 0WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Anthony Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:2, Kingsland Close, March, England, PE15 0WH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person secretary company with change date.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.