UKBizDB.co.uk

SIMWOOD ESMS LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Secretary18 April 2020Active
Simwood House, Cube M4 Busiess Park, Old Gloucester Road, Bristol, United Kingdom, BS16 1FX

Director06 October 2021Active
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director14 January 2020Active
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director02 June 1997Active
C/O Hw Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, WV6 8UA

Secretary20 October 2009Active
2 Boatwell Meadow, Doseley, Telford, TF4 3QY

Secretary02 June 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 June 1997Active
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director01 October 2013Active
C/O Haines Watts, Keepers Lane, The Wergs, Wolverhampton, England, WV6 8UA

Director21 July 2014Active
C/O Hw Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, WV6 8UA

Director27 April 2011Active
2 Boatwell Meadow, Doseley, Telford, TF4 3QY

Director06 June 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-18Officers

Appoint person secretary company with name date.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.