SIMMONS PLC
HOUGHTON REGIS

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5BQ

Company number 01182384
Status Active
Incorporation Date 29 August 1974
Company Type Public Limited Company
Address SIMMONS HOUSE, TOWNSEND FARM ROAD, HOUGHTON REGIS, DUNSTABLE BEDS, LU5 5BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of SIMMONS PLC are www.simmons.co.uk, and www.simmons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Simmons Plc is a Public Limited Company. The company registration number is 01182384. Simmons Plc has been working since 29 August 1974. The present status of the company is Active. The registered address of Simmons Plc is Simmons House Townsend Farm Road Houghton Regis Dunstable Beds Lu5 5bq. . RUST, Jane Alison is a Secretary of the company. RICKMAN, Jason Paul is a Director of the company. RUST, Jane Alison is a Director of the company. RUST, Nicholas Simmons is a Director of the company. Director MAY, Paul John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
RICKMAN, Jason Paul
Appointed Date: 31 August 2006
55 years old

Director
RUST, Jane Alison

68 years old

Director

Resigned Directors

Director
MAY, Paul John
Resigned: 30 October 2000
Appointed Date: 19 January 2000
56 years old

Persons With Significant Control

Nickr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMMONS PLC Events

02 Mar 2017
Full accounts made up to 31 August 2016
22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Mar 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 56,000

10 Mar 2015
Full accounts made up to 31 August 2014
...
... and 97 more events
24 May 1986
Full accounts made up to 31 August 1985

24 May 1986
Return made up to 08/05/86; full list of members

05 Jun 1979
Annual return made up to 15/08/78
21 Jun 1977
Annual return made up to 23/09/77
24 Nov 1976
Annual return made up to 31/12/75

SIMMONS PLC Charges

5 September 1991
Legal charge
Delivered: 16 September 1991
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: 46 victoria street, dunstable, bedfordshire title no: bd…
3 December 1990
Credit agreement
Delivered: 11 December 1990
Status: Satisfied on 10 April 2013
Persons entitled: Close Brother Limited
Description: All its rights title & interest in & to all sums payable…
5 October 1990
Legal charge
Delivered: 23 October 1990
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: 46 victoria street dunstable bedfordshire.
30 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: Land and outbuildings adjoining tanqueray high street…
30 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: The companys share of the net proceeds of sale and of net…
30 May 1979
Legal charge
Delivered: 14 June 1979
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: 143 wellington street luton bedfordshire.
6 August 1975
Debenture
Delivered: 15 August 1975
Status: Satisfied on 10 April 2013
Persons entitled: Barclays Bank PLC
Description: First fixed and floating charge over the undertaking and…