W. B. SIMPSON & SONS (TILING) LTD.
REDHILL W. B. SIMPSON & SONS (MARBLE) LTD. W.B.SIMPSON & SONS SURFACE TEC.) LTD. W.B. SIMPSON & SONS LTD FRAMEGUARD LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 2LT

Company number 03160958
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address ST MARTIN'S HOUSE 27-29 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of W. B. SIMPSON & SONS (TILING) LTD. are www.wbsimpsonsonstiling.co.uk, and www.w-b-simpson-sons-tiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. W B Simpson Sons Tiling Ltd is a Private Limited Company. The company registration number is 03160958. W B Simpson Sons Tiling Ltd has been working since 19 February 1996. The present status of the company is Active. The registered address of W B Simpson Sons Tiling Ltd is St Martin S House 27 29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey Rh1 2lt. . VALLER, Stanley William is a Director of the company. Secretary BARNES, David Graham has been resigned. Secretary KOTECHA, Dipti has been resigned. Secretary VALLER, Stanley William has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BARNES, David Graham has been resigned. Director HARRISON, Andrew Mark has been resigned. Director JAMES, Brian Thomas has been resigned. Director VALLER, Paul has been resigned. Director VALLER, Stanley William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
VALLER, Stanley William
Appointed Date: 01 September 2010
87 years old

Resigned Directors

Secretary
BARNES, David Graham
Resigned: 01 December 2010
Appointed Date: 24 April 1997

Secretary
KOTECHA, Dipti
Resigned: 18 July 2011
Appointed Date: 01 December 2010

Secretary
VALLER, Stanley William
Resigned: 25 April 1997
Appointed Date: 16 April 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 April 1996
Appointed Date: 19 February 1996

Director
BARNES, David Graham
Resigned: 01 December 2010
Appointed Date: 24 April 1997
80 years old

Director
HARRISON, Andrew Mark
Resigned: 01 December 2010
Appointed Date: 24 April 1997
74 years old

Director
JAMES, Brian Thomas
Resigned: 25 April 1997
Appointed Date: 16 April 1996
82 years old

Director
VALLER, Paul
Resigned: 25 April 1997
Appointed Date: 16 April 1996
62 years old

Director
VALLER, Stanley William
Resigned: 25 April 1997
Appointed Date: 16 April 1996
87 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 April 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Mr Paul Valler
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

W. B. SIMPSON & SONS (TILING) LTD. Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000

...
... and 66 more events
22 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1996
Secretary resigned
22 Apr 1996
Director resigned
22 Apr 1996
Registered office changed on 22/04/96 from: regent house 316 beulah hill london SE19 3HF
19 Feb 1996
Incorporation