SIMMONDS TRANSPORT LIMITED
TELFORD SIMMONDS TRANSPORTS LTD G.J. SIMMONDS & SONS LTD G.J. SIMMONDS & SON LIMITED TRONICWEB LIMITED


Company number 04212198
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, STAFFORD PARK 11, TELFORD, SHROPSHIRE, TF8 3AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 7. The most likely internet sites of SIMMONDS TRANSPORT LIMITED are www.simmondstransport.co.uk, and www.simmonds-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Simmonds Transport Limited is a Private Limited Company. The company registration number is 04212198. Simmonds Transport Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Simmonds Transport Limited is International House Stafford Park 11 Telford Shropshire Tf8 3ay. . SIMMONDS, Mark is a Secretary of the company. JONES, Richard Mark is a Director of the company. SIMMONDS, Andrew is a Director of the company. SIMMONDS, Mark is a Director of the company. SIMMONDS, Neil is a Director of the company. WILSON, Jeremy Paul is a Director of the company. Secretary SIMMONDS, Patricia Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Ian John has been resigned. Director SIMMONDS, Andrew has been resigned. Director SIMMONDS, Geoffrey John has been resigned. Director SIMMONDS, Geoffrey John has been resigned. Director SIMMONDS, Paul has been resigned. Director WILSON, Jeremy Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SIMMONDS, Mark
Appointed Date: 24 June 2003

Director
JONES, Richard Mark
Appointed Date: 10 November 2005
54 years old

Director
SIMMONDS, Andrew
Appointed Date: 10 November 2005
54 years old

Director
SIMMONDS, Mark
Appointed Date: 05 June 2001
58 years old

Director
SIMMONDS, Neil
Appointed Date: 05 June 2001
56 years old

Director
WILSON, Jeremy Paul
Appointed Date: 10 November 2005
53 years old

Resigned Directors

Secretary
SIMMONDS, Patricia Mary
Resigned: 24 June 2003
Appointed Date: 05 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 08 May 2001

Director
DAVIS, Ian John
Resigned: 10 November 2005
Appointed Date: 24 June 2003
61 years old

Director
SIMMONDS, Andrew
Resigned: 24 June 2003
Appointed Date: 05 June 2001
54 years old

Director
SIMMONDS, Geoffrey John
Resigned: 01 June 2016
Appointed Date: 12 September 2007
86 years old

Director
SIMMONDS, Geoffrey John
Resigned: 24 June 2003
Appointed Date: 05 June 2001
86 years old

Director
SIMMONDS, Paul
Resigned: 24 June 2003
Appointed Date: 05 June 2001
62 years old

Director
WILSON, Jeremy Paul
Resigned: 21 January 2005
Appointed Date: 01 February 2002
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Mr Mark Simmonds
Notified on: 1 May 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMMONDS TRANSPORT LIMITED Events

16 May 2017
Confirmation statement made on 8 May 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
28 Sep 2016
All of the property or undertaking has been released from charge 7
28 Sep 2016
Satisfaction of charge 7 in full
02 Aug 2016
Satisfaction of charge 5 in full
...
... and 89 more events
11 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jul 2001
Director resigned
06 Jul 2001
Secretary resigned
14 Jun 2001
Company name changed tronicweb LIMITED\certificate issued on 14/06/01
08 May 2001
Incorporation

SIMMONDS TRANSPORT LIMITED Charges

6 April 2016
Charge code 0421 2198 0010
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 April 2016
Charge code 0421 2198 0009
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at sta vehicle centre halesfield 22…
29 March 2016
Charge code 0421 2198 0008
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 November 2008
Fixed and floating charge
Delivered: 21 November 2008
Status: Satisfied on 28 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Legal charge
Delivered: 22 July 2008
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Halesfield 22 halesfield telford shropshire, by way of…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Fixed charge over chattels
Delivered: 3 August 2005
Status: Satisfied on 21 April 2012
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets, together with any and…
27 May 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 31 December 2008
Persons entitled: Barclays Bank PLC
Description: Land and property k/a halesfield 22, halesfield telford.
7 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
All assets debenture
Delivered: 12 February 2002
Status: Satisfied on 20 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…