Company Information for SIMMONS INDUSTRIAL SERVICES LIMITED
UNIT 23 IO TRADE CENTRE, 57A CROYDON ROAD, BEDDINGTON, SURREY, CR0 4WQ,
|
Company Registration Number
04276451
Private Limited Company
Active |
Company Name | |
---|---|
SIMMONS INDUSTRIAL SERVICES LIMITED | |
Legal Registered Office | |
UNIT 23 IO TRADE CENTRE 57A CROYDON ROAD BEDDINGTON SURREY CR0 4WQ Other companies in CR0 | |
Company Number | 04276451 | |
---|---|---|
Company ID Number | 04276451 | |
Date formed | 2001-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB611934064 |
Last Datalog update: | 2023-10-07 15:19:05 |
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 | ||
---|---|---|---|---|
SIMMONS INDUSTRIAL SERVICES, INC. | RT 4 BOX 836 PALATKA FL 32177 | Inactive | Company formed on the 1996-08-16 |
Officer | Role | Date Appointed |
---|---|---|
GARY SIMMONS |
||
RAYMOND SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA JANE SIMMONS |
Company Secretary | ||
ANTHONY JOHN SIMMONS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALO EXECUTIVE LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2014-05-06 | |
ASIS (UK) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/11/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMMONS / 09/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SIMMONS / 09/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND SIMMONS / 09/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GARY SIMMONS / 09/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Raymond Simmons as a person with significant control on 2016-10-27 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Raymond Simmons on 2016-10-27 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNA SIMMONS | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMMONS / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMMONS / 24/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT C1 ANCHOR BUSINESS PARK 102 BEDDINGTON LANE CROYDON SURREY CR0 4YX | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 04/12/06--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/02 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1131767 | Active | Licenced property: THE IO TRADE CENTRE UNIT 23 57A CROYDON ROAD BEDDINGTON CROYDON 57A CROYDON ROAD GB CR0 4WQ. Correspondance address: 57A CROYDON ROAD UNIT 23 THE IO TRADE CENTRE BEDDINGTON CROYDON BEDDINGTON GB CR0 4WQ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMMONS INDUSTRIAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as SIMMONS INDUSTRIAL SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Warehouses | Unit 23, 57A Croydon Road, Beddington, Croydon, CR0 4WQ | GBP £9,720 | 2009-02-05 |
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. |