UKBizDB.co.uk

STEAD & SIMPSON LIMITED

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

This company is commonly known as Stead & Simpson Limited. The company was founded 88 years ago and was given the registration number 00312688. The firm's registered office is in LEICESTER. You can find them at Haramead Business Centre, Humberstone Road, Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STEAD & SIMPSON LIMITED
Company Number:00312688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1936
End of financial year:03 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Colmore Square, Birmingham, B4 6HQ

Secretary05 September 2019Active
No. 1, Colmore Square, Birmingham, B4 6HQ

Director02 March 1998Active
No. 1, Colmore Square, Birmingham, B4 6HQ

Director17 April 2014Active
Swallow Rise, 4 Dunsmore Heath, Dunchurch, CV22 6TR

Secretary01 September 1998Active
Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

Secretary01 February 2019Active
1 Normanton Lane, Stanford On Soar, Loughborough, LE12 5PZ

Secretary20 August 1996Active
Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

Secretary01 December 2016Active
19 Pepper Drive, Quorn, Loughborough, LE12 8TT

Secretary01 September 1999Active
17 Elm Tree Avenue, Glenfield, Leicester, LE3 8QA

Secretary-Active
Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

Director07 December 2016Active
Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

Director01 May 2020Active
Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

Director06 July 2020Active
1 Normanton Lane, Stanford On Soar, Loughborough, LE12 5PZ

Director02 March 1998Active
Crackbottle Lodge, Keythorpe, Leicester, LE7 9XG

Director-Active
Old Mill House, Swingbridge Street Foxton, Market Harborough, LE16 7RH

Director-Active

People with Significant Control

Shoe Zone Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haramead Business Centre, Humberstone Road, Leicester, England, LE1 2LH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Gazette

Gazette dissolved liquidation.

Download
2023-03-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-22Address

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

Download
2022-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-18Address

Move registers to sail company with new address.

Download
2022-03-18Address

Change sail address company with new address.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.