Company Information for SIMMONDS TRANSPORT LIMITED
INTERNATIONAL HOUSE, STAFFORD PARK 11, TELFORD, TF3 3AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SIMMONDS TRANSPORT LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE STAFFORD PARK 11 TELFORD TF3 3AY Other companies in TF8 | |
Company Number | 04212198 | |
---|---|---|
Company ID Number | 04212198 | |
Date formed | 2001-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB771768000 |
Last Datalog update: | 2025-02-05 07:22:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIMMONDS TRANSPORT INC | 2638 GATELY DRIVE WEST PALM BEACH FL 33415 | Inactive | Company formed on the 2011-05-17 |
Officer | Role | Date Appointed |
---|---|---|
MARK SIMMONDS |
||
RICHARD MARK JONES |
||
ANDREW SIMMONDS |
||
MARK SIMMONDS |
||
NEIL SIMMONDS |
||
JEREMY PAUL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY JOHN SIMMONDS |
Director | ||
IAN JOHN DAVIS |
Director | ||
JEREMY PAUL WILSON |
Director | ||
PATRICIA MARY SIMMONDS |
Company Secretary | ||
ANDREW SIMMONDS |
Director | ||
GEOFFREY JOHN SIMMONDS |
Director | ||
PAUL SIMMONDS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHT A FIRE FUELS LTD. | Company Secretary | 2004-10-21 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
ROLLINSON SMITH AND COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1974-01-15 | Active | |
MCN (SHROPSHIRE) LIMITED | Director | 2017-05-05 | CURRENT | 2016-06-15 | Active | |
C-ALL BUSINESS SERVICES (UK) LIMITED | Director | 2013-05-08 | CURRENT | 2005-03-09 | Active | |
OAK INTERNATIONAL TRAVEL LIMITED | Director | 2013-05-08 | CURRENT | 1977-12-13 | Active - Proposal to Strike off | |
PRACTICAL MARKETING LTD | Director | 2012-10-25 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ROLLINSON SMITH FINANCIAL SERVICES LTD | Director | 2008-11-01 | CURRENT | 2005-07-15 | Active | |
WOODY WOOD PRODUCTS LIMITED | Director | 2006-11-08 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
PREMIUM GROUP LIMITED | Director | 2003-03-01 | CURRENT | 2000-02-02 | Active | |
STA VEHICLE CENTRES LTD | Director | 2002-02-22 | CURRENT | 2002-02-22 | Liquidation | |
CODEX PRINT SOLUTIONS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
WOODY WOOD PRODUCTS LIMITED | Director | 2006-11-08 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
LIGHT A FIRE FUELS LTD. | Director | 2004-10-21 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
STA VEHICLE CENTRES LTD | Director | 2002-02-22 | CURRENT | 2002-02-22 | Liquidation | |
CODEX PRINT SOLUTIONS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-24 GBP 100 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042121980011 | ||
DIRECTOR APPOINTED MR JOHN BARTHOLOMEW WALKERDINE | ||
DIRECTOR APPOINTED MR EDWARD JOHN STOBART | ||
DIRECTOR APPOINTED MR JOHN CARL WASSELL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042121980010 | ||
Withdrawal of a person with significant control statement on 2023-08-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMMONDS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL WILSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SIMMONDS | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
Director's details changed for Neil Simmonds on 2023-08-22 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MARK SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/20 FROM International House Stafford Park 11 Telford Shropshire TF8 3AY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2018-06-22 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 05/06/18 | |
RES06 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2018-06-05 GBP 100 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR05 | All of the property or undertaking has been released from charge for charge number 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN SIMMONDS | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042121980010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042121980009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042121980008 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 08/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JONES / 08/05/2015 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 08/05/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 12/04/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 08/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL WILSON / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMMONDS / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN SIMMONDS / 08/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SIMMONDS / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILSON / 01/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONDS / 01/10/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM HALESFIELD 22 HALESFIELD TELFORD SHROPSHIRE TF7 4QX | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
CERTNM | COMPANY NAME CHANGED SIMMONDS TRANSPORTS LTD CERTIFICATE ISSUED ON 24/03/04 | |
CERTNM | COMPANY NAME CHANGED G.J. SIMMONDS & SONS LTD CERTIFICATE ISSUED ON 16/03/04 | |
RES04 | £ NC 1000/1200 05/08/0 | |
123 | NC INC ALREADY ADJUSTED 05/08/03 | |
88(2)R | AD 05/08/03--------- £ SI 40@1=40 £ IC 100/140 | |
88(2)R | AD 05/08/03--------- £ SI 100@1=100 £ IC 140/240 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1002068 | Active | Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1002068 | Active | Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1002068 | Active | Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1002068 | Active | Licenced property: COTWALL LANE UNIT 1B HIGH ERCALL TELFORD HIGH ERCALL GB TF6 6JD;Stafford Park 11 International House TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 INTERNATIONAL HOUSE TELFORD GB TF3 3AY |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE OVER CHATTELS | Satisfied | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SIMMONDS TRANSPORT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Warehouse R/O International House, Stafford Park 11, Telford, Shropshire, TF3 3AY | 310,000 | 2008-07-30 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |