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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT | Director | 08 January 2020 | Active |
13 Lapworth Close, Orpington, BR6 9BW | Secretary | 24 April 1997 | Active |
Flat 9, Block 9, Wettern Close Sanderstead, South Croydon, United Kingdom, CR2 0NT | Secretary | 01 December 2010 | Active |
73 Higher Drive, Purley, CR8 2HN | Secretary | 16 April 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 19 February 1996 | Active |
13 Lapworth Close, Orpington, BR6 9BW | Director | 24 April 1997 | Active |
56 High Street, Godstone, RH9 8LW | Director | 24 April 1997 | Active |
Oaklands Effingham Road, Copthorne, Crawley, RH10 3HY | Director | 16 April 1996 | Active |
7c Grovelands Road, Purley, CR8 4LB | Director | 16 April 1996 | Active |
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT | Director | 01 September 2010 | Active |
73 Higher Drive, Purley, CR8 2HN | Director | 16 April 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 19 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.