This company is commonly known as Simrajsar Limited. The company was founded 11 years ago and was given the registration number 08356004. The firm's registered office is in BIRMINGHAM. You can find them at 1 St Pauls Square, St. Pauls Square, Birmingham, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SIMRAJSAR LIMITED |
---|---|---|
Company Number | : | 08356004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 13 January 2016 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 11 January 2015 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 13 January 2016 | Active |
37-39, Ludgate Hill, Birmingham, England, B3 1EH | Director | 10 January 2013 | Active |
1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU | Director | 06 April 2015 | Active |
Mr Mark Martin Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Mrs Sarbjeet Kaur Nandra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Mr Peter Mccambridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 St Pauls Square, St. Pauls Square, Birmingham, England, B3 1QU |
Nature of control | : |
|
Mrs Letitia Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple House, 2 Windsor Street, Bromsgrove, United Kingdom, B60 2AB |
Nature of control | : |
|
Mr Gerard Patrick Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple House, 2 Windsor Street, Bromsgrove, United Kingdom, B60 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Accounts | Change account reference date company current extended. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-04 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.