SIMMO'S (BILLINGSGATE) LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9JJ

Company number 02359862
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address C/O SIVA PALAN & CO, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of SIMMO'S (BILLINGSGATE) LIMITED are www.simmosbillingsgate.co.uk, and www.simmo-s-billingsgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Simmo S Billingsgate Limited is a Private Limited Company. The company registration number is 02359862. Simmo S Billingsgate Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Simmo S Billingsgate Limited is C O Siva Palan Co 69 75 Boston Manor Road Brentford Middlesex Tw8 9jj. . SIMPSON, Sandra Rose is a Secretary of the company. SIMPSON, David John Rae is a Director of the company. SIMPSON, Steven David Rae is a Director of the company. Secretary SIMPSON, David John Rae has been resigned. Secretary SIMPSON, Raymond Rae has been resigned. Director NEWMAN, Charles Raymond has been resigned. Director SIMPSON, Raymond Rae has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SIMPSON, Sandra Rose
Appointed Date: 30 June 2000

Director

Director
SIMPSON, Steven David Rae
Appointed Date: 01 September 2015
46 years old

Resigned Directors

Secretary
SIMPSON, David John Rae
Resigned: 30 June 2000
Appointed Date: 31 March 2000

Secretary
SIMPSON, Raymond Rae
Resigned: 31 March 2000

Director
NEWMAN, Charles Raymond
Resigned: 30 June 2000
89 years old

Director
SIMPSON, Raymond Rae
Resigned: 31 March 2000
91 years old

Persons With Significant Control

Mr David John Rae Simpson
Notified on: 20 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SIMMO'S (BILLINGSGATE) LIMITED Events

26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

23 Sep 2015
Director's details changed for Mr David John Rae Simpson on 1 September 2015
23 Sep 2015
Secretary's details changed for Sandra Rose Simpson on 1 September 2015
...
... and 64 more events
11 Apr 1989
Secretary resigned;director resigned;new director appointed

30 Mar 1989
Wd 15/03/89 ad 10/03/89--------- £ si 998@1=998 £ ic 2/1000

29 Mar 1989
Registered office changed on 29/03/89 from: 28 sutton lane hounslow middlesex TW3 3BY

29 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1989
Incorporation

SIMMO'S (BILLINGSGATE) LIMITED Charges

9 March 1990
Debenture
Delivered: 15 March 1990
Status: Satisfied on 18 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…