S. SIMM LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 04504535
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LEICESTERSHIRE, LE1 5WN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S. SIMM LIMITED are www.ssimm.co.uk, and www.s-simm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. S Simm Limited is a Private Limited Company. The company registration number is 04504535. S Simm Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of S Simm Limited is 39 Castle Street Leicester Leicestershire Le1 5wn. The company`s financial liabilities are £43.72k. It is £13.75k against last year. The cash in hand is £2.25k. It is £-12.87k against last year. And the total assets are £11.85k, which is £-27.07k against last year. COLLINGTON, Mary Patricia is a Secretary of the company. SIMM, Stewart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


s. simm Key Finiance

LIABILITIES £43.72k
+45%
CASH £2.25k
-86%
TOTAL ASSETS £11.85k
-70%
All Financial Figures

Current Directors

Secretary
COLLINGTON, Mary Patricia
Appointed Date: 06 August 2002

Director
SIMM, Stewart
Appointed Date: 06 August 2002
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Mr Stewart Simm
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Collington
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. SIMM LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
22 Aug 2002
New secretary appointed
22 Aug 2002
New director appointed
13 Aug 2002
Secretary resigned
13 Aug 2002
Director resigned
06 Aug 2002
Incorporation

S. SIMM LIMITED Charges

18 May 2006
Mortgage
Delivered: 19 May 2006
Status: Satisfied on 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot at pitt lane coleorton at rear of 120…
5 May 2006
Debenture deed
Delivered: 9 May 2006
Status: Satisfied on 9 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Mortgage
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land and buildings fronting the green long whatton…