SIMPSONS (LINCOLN) LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 1NB

Company number 06528328
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address HURSTONS, 13 HIGH STREET, BRANSTON, LINCOLN, ENGLAND, LN4 1NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 3 . The most likely internet sites of SIMPSONS (LINCOLN) LIMITED are www.simpsonslincoln.co.uk, and www.simpsons-lincoln.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and seven months. Simpsons Lincoln Limited is a Private Limited Company. The company registration number is 06528328. Simpsons Lincoln Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Simpsons Lincoln Limited is Hurstons 13 High Street Branston Lincoln England Ln4 1nb. The company`s financial liabilities are £202.94k. It is £127.47k against last year. The cash in hand is £164.29k. It is £109.5k against last year. And the total assets are £313.4k, which is £143.95k against last year. TAYLOR, Terri Jayne is a Director of the company. Secretary WADE, Paula has been resigned. Director WADE, Paula has been resigned. Director WADE, Robert Anthony has been resigned. The company operates in "Other service activities n.e.c.".


simpsons (lincoln) Key Finiance

LIABILITIES £202.94k
+168%
CASH £164.29k
+199%
TOTAL ASSETS £313.4k
+84%
All Financial Figures

Current Directors

Director
TAYLOR, Terri Jayne
Appointed Date: 10 March 2008
41 years old

Resigned Directors

Secretary
WADE, Paula
Resigned: 25 November 2014
Appointed Date: 10 March 2008

Director
WADE, Paula
Resigned: 25 November 2014
Appointed Date: 10 March 2008
66 years old

Director
WADE, Robert Anthony
Resigned: 25 November 2014
Appointed Date: 10 March 2008
67 years old

Persons With Significant Control

Epic Force Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPSONS (LINCOLN) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to C/O Hurstons 13 High Street Branston Lincoln LN4 1NB on 18 August 2015
...
... and 25 more events
23 Mar 2010
Secretary's details changed for Paula Wade on 1 February 2010
04 Dec 2009
Total exemption small company accounts made up to 31 March 2009
06 May 2009
Return made up to 10/03/09; full list of members
11 Mar 2008
Registered office changed on 11/03/2008 from sherwood lodge sherwood drive new ollerton newark nottinghamshire NG22 9PP
10 Mar 2008
Incorporation

SIMPSONS (LINCOLN) LIMITED Charges

25 November 2014
Charge code 0652 8328 0003
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 November 2014
Charge code 0652 8328 0002
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property at park house branston hall hotel…
25 November 2014
Charge code 0652 8328 0001
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property at 4 guildhall street lincoln…