SIMON TRANSPORT SERVICES LTD
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9HE

Company number 03710203
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address THORNEY BUSINESS PARK UNIT 25, THORNEY LANE NORTH, IVER, BUCKINGHAMSHIRE, SL0 9HE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of SIMON TRANSPORT SERVICES LTD are www.simontransportservices.co.uk, and www.simon-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Simon Transport Services Ltd is a Private Limited Company. The company registration number is 03710203. Simon Transport Services Ltd has been working since 09 February 1999. The present status of the company is Active. The registered address of Simon Transport Services Ltd is Thorney Business Park Unit 25 Thorney Lane North Iver Buckinghamshire Sl0 9he. . SIMON, Gregory is a Secretary of the company. SIMON, Gregory is a Director of the company. SIMON, Paul Clearfoster is a Director of the company. Secretary SIMON, Wendy has been resigned. Secretary WOODALL, Wayne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SIMON, Wendy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SIMON, Gregory
Appointed Date: 03 August 2011

Director
SIMON, Gregory
Appointed Date: 26 March 2012
39 years old

Director
SIMON, Paul Clearfoster
Appointed Date: 09 February 1999
68 years old

Resigned Directors

Secretary
SIMON, Wendy
Resigned: 31 May 2010
Appointed Date: 09 February 1999

Secretary
WOODALL, Wayne
Resigned: 03 August 2011
Appointed Date: 31 May 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 February 1999
Appointed Date: 09 February 1999

Director
SIMON, Wendy
Resigned: 31 May 2010
Appointed Date: 09 February 1999
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 February 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Mr Gregory Clearfoster Simon
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Paul Clearfoster Simon
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Simon Transport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON TRANSPORT SERVICES LTD Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 43 more events
16 Apr 1999
New secretary appointed;new director appointed
16 Apr 1999
New director appointed
21 Feb 1999
Secretary resigned
21 Feb 1999
Director resigned
09 Feb 1999
Incorporation

SIMON TRANSPORT SERVICES LTD Charges

24 May 2005
Fixed and floating charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…