This company is commonly known as Sims & Bostock Limited. The company was founded 21 years ago and was given the registration number 04683152. The firm's registered office is in BANSTEAD. You can find them at 30 The Drive, , Banstead, Surrey. This company's SIC code is 43330 - Floor and wall covering.
Name | : | SIMS & BOSTOCK LIMITED |
---|---|---|
Company Number | : | 04683152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 The Drive, Banstead, Surrey, England, SM7 1DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, The Drive, Banstead, United Kingdom, SM7 1DG | Director | 02 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 March 2003 | Active |
Pantyles, Longdown Road, Epsom, KT17 3PT | Secretary | 02 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 March 2003 | Active |
30, The Drive, Banstead, England, SM7 1DG | Director | 02 March 2003 | Active |
Mrs Beverley Anne Bostock | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, The Drive, Banstead, England, SM7 1DG |
Nature of control | : |
|
Mr Clifford James Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, The Drive, Banstead, England, SM7 1DG |
Nature of control | : |
|
Mr Graham Robert Bostock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, The Drive, Banstead, England, SM7 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-27 | Officers | Termination director company with name termination date. | Download |
2019-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.