SIMON 2000 LIMITED
SOUTH HARROW

Hellopages » Greater London » Harrow » HA2 0DU

Company number 04064566
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address PENTAX HOUSE, SOUTH HILL AVENUE, SOUTH HARROW, MIDDLESEX, HA2 0DU
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 450 . The most likely internet sites of SIMON 2000 LIMITED are www.simon2000.co.uk, and www.simon-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Simon 2000 Limited is a Private Limited Company. The company registration number is 04064566. Simon 2000 Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Simon 2000 Limited is Pentax House South Hill Avenue South Harrow Middlesex Ha2 0du. . HUGHES, Michael John is a Secretary of the company. GOULD, Simon Peter is a Director of the company. HARNESS, Paul Michael is a Director of the company. HUGHES, Michael John is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HUGHES, Michael John
Appointed Date: 04 September 2000

Director
GOULD, Simon Peter
Appointed Date: 03 September 2004
66 years old

Director
HARNESS, Paul Michael
Appointed Date: 04 September 2000
61 years old

Director
HUGHES, Michael John
Appointed Date: 04 September 2000
66 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

Mr Michael John Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Harness
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Gould
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMON 2000 LIMITED Events

06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 450

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Sep 2014
Annual return made up to 4 September 2014
Statement of capital on 2014-09-05
  • GBP 450

...
... and 38 more events
11 Sep 2000
New director appointed
11 Sep 2000
New secretary appointed;new director appointed
11 Sep 2000
Secretary resigned
11 Sep 2000
Director resigned
04 Sep 2000
Incorporation