SIMMONS & ASSOCIATES LIMITED
ST ALBANS THE LITTLE KICK COMPANY LIMITED INTELLECTUAL CREATIVE PROPERTIES LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1NG
Company number 05276202
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 82990 - Other business support 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 30 November 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SIMMONS & ASSOCIATES LIMITED are www.simmonsassociates.co.uk, and www.simmons-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Simmons Associates Limited is a Private Limited Company. The company registration number is 05276202. Simmons Associates Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Simmons Associates Limited is Wren House 68 London Road St Albans Hertfordshire Al1 1ng. The company`s financial liabilities are £0.45k. It is £-4.48k against last year. The cash in hand is £2.22k. It is £-0.46k against last year. And the total assets are £2.26k, which is £-5.21k against last year. SIMMONS, Deborah Jane is a Director of the company. Secretary ELMIDORO, Marcus has been resigned. Secretary MORGAN, Gwynne Charles has been resigned. Director GRANT, Michele Sara has been resigned. The company operates in "Other business support service activities n.e.c.".


simmons & associates Key Finiance

LIABILITIES £0.45k
-91%
CASH £2.22k
-18%
TOTAL ASSETS £2.26k
-70%
All Financial Figures

Current Directors

Director
SIMMONS, Deborah Jane
Appointed Date: 02 November 2004
63 years old

Resigned Directors

Secretary
ELMIDORO, Marcus
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Secretary
MORGAN, Gwynne Charles
Resigned: 01 November 2011
Appointed Date: 02 November 2004

Director
GRANT, Michele Sara
Resigned: 02 November 2004
Appointed Date: 02 November 2004
78 years old

Persons With Significant Control

Mr William Alun Cathcart
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIMMONS & ASSOCIATES LIMITED Events

17 May 2017
Total exemption small company accounts made up to 30 November 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 25 more events
16 Nov 2004
Secretary resigned
16 Nov 2004
Memorandum and Articles of Association
16 Nov 2004
New secretary appointed
11 Nov 2004
Company name changed intellectual creative properties LIMITED\certificate issued on 11/11/04
02 Nov 2004
Incorporation