C SIMMONS RENTALS LTD
TRURO

Hellopages » Cornwall » Cornwall » TR3 6BW

Company number 07654842
Status Active
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address WOODBINE FARM BUSINESS CENTRE TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR3 6BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 076548420010, created on 19 April 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 076548420009 in full. The most likely internet sites of C SIMMONS RENTALS LTD are www.csimmonsrentals.co.uk, and www.c-simmons-rentals.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and five months. C Simmons Rentals Ltd is a Private Limited Company. The company registration number is 07654842. C Simmons Rentals Ltd has been working since 01 June 2011. The present status of the company is Active. The registered address of C Simmons Rentals Ltd is Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall Tr3 6bw. The company`s financial liabilities are £209.31k. It is £67.48k against last year. The cash in hand is £76.94k. It is £76.74k against last year. And the total assets are £391.42k, which is £220.74k against last year. SIMMONS, Christopher Richard is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


c simmons rentals Key Finiance

LIABILITIES £209.31k
+47%
CASH £76.94k
+37616%
TOTAL ASSETS £391.42k
+129%
All Financial Figures

Current Directors

Director
SIMMONS, Christopher Richard
Appointed Date: 01 June 2011
65 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 01 June 2011
Appointed Date: 01 June 2011
55 years old

C SIMMONS RENTALS LTD Events

20 Apr 2017
Registration of charge 076548420010, created on 19 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Satisfaction of charge 076548420009 in full
20 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 21 more events
02 Sep 2011
Particulars of a mortgage or charge / charge no: 4
09 Aug 2011
Particulars of a mortgage or charge / charge no: 1
08 Jun 2011
Appointment of Mr Christopher Richard Simmons as a director
01 Jun 2011
Termination of appointment of Yomtov Jacobs as a director
01 Jun 2011
Incorporation

C SIMMONS RENTALS LTD Charges

19 April 2017
Charge code 0765 4842 0010
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as sunnyside cottage gilberts coombe new…
5 January 2015
Charge code 0765 4842 0009
Delivered: 24 January 2015
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 7/9 trevenson road pool redruth…
4 October 2012
Mortgage
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 agar way pool industrial estate…
4 October 2012
Mortgage
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 3A & 3B carn business park (off…
4 October 2012
Mortgage
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 32 wilson way (off barncoose…
17 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side or agar way pool industrial estate…
21 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land at barncoose industrial estate redruth cornwall known…
21 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 19 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 32 barncoose industrial estate barncoose redruth…
5 August 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…