UKBizDB.co.uk

W. B. SIMPSON & SONS (TILING) LTD.

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

This company is commonly known as W. B. Simpson & Sons (tiling) Ltd.. The company was founded 28 years ago and was given the registration number 03160958. The firm's registered office is in REDHILL. You can find them at St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:W. B. SIMPSON & SONS (TILING) LTD.
Company Number:03160958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director08 January 2020Active
13 Lapworth Close, Orpington, BR6 9BW

Secretary24 April 1997Active
Flat 9, Block 9, Wettern Close Sanderstead, South Croydon, United Kingdom, CR2 0NT

Secretary01 December 2010Active
73 Higher Drive, Purley, CR8 2HN

Secretary16 April 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 February 1996Active
13 Lapworth Close, Orpington, BR6 9BW

Director24 April 1997Active
56 High Street, Godstone, RH9 8LW

Director24 April 1997Active
Oaklands Effingham Road, Copthorne, Crawley, RH10 3HY

Director16 April 1996Active
7c Grovelands Road, Purley, CR8 4LB

Director16 April 1996Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director01 September 2010Active
73 Higher Drive, Purley, CR8 2HN

Director16 April 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 February 1996Active

People with Significant Control

Mr William Valler
Notified on:10 August 2019
Status:Active
Date of birth:October 1965
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Paul Valler
Notified on:01 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.