SIMPEN & COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ

Company number 03038491
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address B.C.L. HOUSE 2 PAVILION BUSINESS PARK, ROYDS HALL ROAD, LEEDS, LS12 6AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 15 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 . The most likely internet sites of SIMPEN & COMPANY LIMITED are www.simpencompany.co.uk, and www.simpen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpen Company Limited is a Private Limited Company. The company registration number is 03038491. Simpen Company Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Simpen Company Limited is B C L House 2 Pavilion Business Park Royds Hall Road Leeds Ls12 6aj. The company`s financial liabilities are £10.81k. It is £3.12k against last year. The cash in hand is £1.07k. It is £-4.5k against last year. . JACKMAN, Penelope Louise is a Secretary of the company. BEASLEY, Simon Douglas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JACKMAN, Penelope Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


simpen & company Key Finiance

LIABILITIES £10.81k
+40%
CASH £1.07k
-81%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACKMAN, Penelope Louise
Appointed Date: 01 April 1995

Director
BEASLEY, Simon Douglas
Appointed Date: 01 April 1995
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
JACKMAN, Penelope Louise
Resigned: 10 February 1997
Appointed Date: 01 April 1995
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Mr. Simon Douglas Beasley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SIMPEN & COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 15 September 2015
06 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 15 September 2014
15 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 58 more events
15 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Apr 1995
Registered office changed on 25/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 1995
Secretary resigned;director resigned;new director appointed
25 Apr 1995
New secretary appointed;new director appointed
28 Mar 1995
Incorporation

SIMPEN & COMPANY LIMITED Charges

12 October 2001
Legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The l/h property k/a flat 2 16 bateman street london, all…
21 May 2001
Deed of charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 emsworth road lymington hampshire SO41 9BL fixed charge…
15 August 1997
Mortgage
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a flat 1,1 hayter road london SW2…
1 May 1997
Legal charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: First legal charge over property defined below. Fixed…
1 May 1997
Legal charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Irish Permanent PLC
Description: First legal charge over property defined below. Fixed…