This company is commonly known as Simwood Esms Limited. The company was founded 26 years ago and was given the registration number 03379831. The firm's registered office is in BRISTOL. You can find them at Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SIMWOOD ESMS LIMITED |
---|---|---|
Company Number | : | 03379831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, Gloucestershire, England, BS16 1FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX | Secretary | 18 April 2020 | Active |
Simwood House, Cube M4 Busiess Park, Old Gloucester Road, Bristol, United Kingdom, BS16 1FX | Director | 06 October 2021 | Active |
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX | Director | 14 January 2020 | Active |
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX | Director | 02 June 1997 | Active |
C/O Hw Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, WV6 8UA | Secretary | 20 October 2009 | Active |
2 Boatwell Meadow, Doseley, Telford, TF4 3QY | Secretary | 02 June 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 June 1997 | Active |
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX | Director | 01 October 2013 | Active |
C/O Haines Watts, Keepers Lane, The Wergs, Wolverhampton, England, WV6 8UA | Director | 21 July 2014 | Active |
C/O Hw Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, WV6 8UA | Director | 27 April 2011 | Active |
2 Boatwell Meadow, Doseley, Telford, TF4 3QY | Director | 06 June 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 June 1997 | Active |
Simwood Group Plc | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Simwood House, Cube M4 Business Park, Bristol, England, BS16 1FX |
Nature of control | : |
|
Mr Simon Paul Woodhead | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Simwood House, Cube M4 Business Park, Bristol, England, BS16 1FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-18 | Officers | Appoint person secretary company with name date. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.