SIMPSONS REMOVALS & STORAGE LIMITED
MANOR WAY, SWANSCOMBE SIMPSONS REMOVAL & STORAGE LIMITED

Hellopages » Kent » Dartford » DA10 0PP

Company number 02769414
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address BLUE HAWK HOUSE, A1-A2 MANOR WAY BUSINESS PARK, MANOR WAY, SWANSCOMBE, DARTFORD KENT, DA10 0PP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of SIMPSONS REMOVALS & STORAGE LIMITED are www.simpsonsremovalsstorage.co.uk, and www.simpsons-removals-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Farningham Road Rail Station is 4.7 miles; to Laindon Rail Station is 9.4 miles; to Gidea Park Rail Station is 10.1 miles; to Basildon Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpsons Removals Storage Limited is a Private Limited Company. The company registration number is 02769414. Simpsons Removals Storage Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Simpsons Removals Storage Limited is Blue Hawk House A1 A2 Manor Way Business Park Manor Way Swanscombe Dartford Kent Da10 0pp. . SIMPSON, Barry is a Secretary of the company. SIMPSON, Barry is a Director of the company. SIMPSON, Melanie Jane is a Director of the company. SIMPSON, Steven Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Boyd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary

Director
SIMPSON, Barry
Appointed Date: 01 December 1992
78 years old

Director
SIMPSON, Melanie Jane
Appointed Date: 06 December 2006
53 years old

Director
SIMPSON, Steven Barry
Appointed Date: 01 December 1992
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1992
Appointed Date: 01 December 1992

Director
COLLINS, Boyd
Resigned: 31 December 1996
Appointed Date: 01 January 1994
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1992

Persons With Significant Control

Mr Barry Simpson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSONS REMOVALS & STORAGE LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Director's details changed for Melanie Jane Simpson on 1 January 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
14 Dec 1993
Return made up to 01/12/93; full list of members

09 Dec 1993
Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100

13 Jul 1993
Accounting reference date notified as 31/12

07 Dec 1992
Secretary resigned

01 Dec 1992
Incorporation

SIMPSONS REMOVALS & STORAGE LIMITED Charges

12 October 2012
Deed of charge over credit balances
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a blue hawk house, A1 & A2 manor way…
14 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 11 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…