Active
Company Information for SIMON & SON LTD
7-9 GERRARD ROAD, GRINDON, SUNDERLAND, TYNE AND WEAR, SR4 9QG,
|
Company Registration Number
07007622
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIMON & SON LTD | ||
Legal Registered Office | ||
7-9 GERRARD ROAD GRINDON SUNDERLAND TYNE AND WEAR SR4 9QG Other companies in SR4 | ||
Previous Names | ||
|
Company Number | 07007622 | |
---|---|---|
Company ID Number | 07007622 | |
Date formed | 2009-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB992174687 |
Last Datalog update: | 2023-10-07 15:18:55 |
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 | ||
---|---|---|---|---|
SIMON & SONS, INC. | 80 STATE ST. Kings ALBANY NY 12207 | Active | Company formed on the 2014-09-15 | |
SIMON & SONS JEWELRY, LLC | 97-13 QUEENS BLVD. Queens REGO PARK NY 11374 | Active | Company formed on the 2008-09-08 | |
SIMON & SONS, INC. | 1020 450TH AVE DOLLIVER IA 50531 | Active | Company formed on the 1975-01-02 | |
Simon & Sons, LLC | 6646 W. KINSINGTON AVE. WASILLA AK 99623 | Company formed on the 2006-03-06 | ||
SIMON & SON ENTERPRISES, LLC | 9324 121ST AVE NE LAKE STEVENS WA 982588934 | Dissolved | Company formed on the 2013-08-22 | |
Simon & Sons Holdings Limited Liability Company | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-08-01 | |
SIMON & SONS FLOORING LLC | 3308 DEER TRL GEORGETOWN TX 78628 | ACTIVE | Company formed on the 2011-03-17 | |
SIMON & SONS GROUP LIMITED | 63 HARTLEY ROAD 63 HARTLEY ROAD LUTON UNITED KINGDOM LU2 0HY | Dissolved | Company formed on the 2015-12-01 | |
SIMON & SON CRANE SERVICES LIMITED | 4a Roman Road East Ham LONDON E6 3RX | Active - Proposal to Strike off | Company formed on the 2016-04-25 | |
SIMON & SONS, LTD. | NV | Permanently Revoked | Company formed on the 1996-10-01 | |
SIMON & SONS | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2006-04-24 | |
SIMON & SONS PRIVATE LIMITED | SMITH STREET Singapore 050336 | Dissolved | Company formed on the 2008-09-09 | |
SIMON & SON PIANO | EAST COAST ROAD Singapore 428722 | Dissolved | Company formed on the 2008-09-10 | |
Simon & Son's Limited | Unknown | Company formed on the 2013-07-08 | ||
SIMON & SONS, INC. | FL | Inactive | Company formed on the 1972-12-29 | |
SIMON & SON, INC. | 5530 NW 44TH ST.,#403 LAUDERHILL FL 33319 | Inactive | Company formed on the 1986-05-09 | |
SIMON & SONS CONSTRUCTION AND RENOVATIONS LTD | British Columbia | Voluntary dissolved | Company formed on the 2017-12-15 | |
SIMON & SONIA GABRIEL, L.L.C. | 6726 ROLLING VISTA DR DALLAS TX 75248 | Active | Company formed on the 2004-01-30 | |
SIMON & SONS, LLC | 2501 S OCEAN DR. HOLLYWOOD FL 33019 | Inactive | Company formed on the 2017-08-16 | |
SIMON & SON BREWERS LLC | 5884 DRIFTWOOD AVENUE SARASOTA FL 34231 | Inactive | Company formed on the 2018-09-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070076220001 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070076220001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jaskeran Singh on 2012-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/12 FROM 5 - 11 Gerrard Street Grindon Sunderland Tyne and Wear SR4 2QC | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOKH SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASKERAN SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NARINDER KAUR / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 06/10/2009 | |
CERTNM | COMPANY NAME CHANGED GERRARD STREET POSTAL SERVICES & GENERAL DEALERS LTD CERTIFICATE ISSUED ON 20/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-11 |
Petitions to Wind Up (Companies) | 2009-05-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2011-10-01 | £ 179,449 |
---|
Creditors and other liabilities
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 SIMON & SON LTD
Called Up Share Capital | 2011-10-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 26,639 |
Current Assets | 2011-10-01 | £ 40,239 |
Fixed Assets | 2011-10-01 | £ 138,530 |
Shareholder Funds | 2011-10-01 | £ 680 |
Stocks Inventory | 2011-10-01 | £ 13,600 |
Tangible Fixed Assets | 2011-10-01 | £ 78,060 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SIMON & SON LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SIMON & SON LTD | Event Date | 2011-01-11 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SIMON & SON LIMITED | Event Date | 2009-04-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 13009 A Petition to wind up the above Company of Unit 20 Elbridge Business Centre, Chichester Road, Bognor Regis, West Sussex PO21 5EF presented on 9 April 2009 by WESTLEIGH MOTOR FACTORS whose registered office is situate at Unit 9 & 10 The Oakwood Centre, Downley Road, Havant, Hampshire PO9 2NP claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 3 June 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 2 June 2009. The Petitioners solicitors are Moorhead James , Kildare House, 3 Dorset Rise, London EC4Y 8EN , Telephone 020 7831 8888, Fax 020 7936 3635, DX 288 London/Chancery Lane. (Ref CM/NJ/W112-1.) : | |||
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. |