THOMAS SIMMS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 6DF

Company number 00582924
Status Active
Incorporation Date 26 April 1957
Company Type Private Limited Company
Address 1 HALL CLIFFE CRESCENT, HORBURY, WAKEFIELD, WEST YORKSHIRE, WF4 6DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 200 . The most likely internet sites of THOMAS SIMMS LIMITED are www.thomassimms.co.uk, and www.thomas-simms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Thomas Simms Limited is a Private Limited Company. The company registration number is 00582924. Thomas Simms Limited has been working since 26 April 1957. The present status of the company is Active. The registered address of Thomas Simms Limited is 1 Hall Cliffe Crescent Horbury Wakefield West Yorkshire Wf4 6df. . SIMMS, June Barbara is a Secretary of the company. SIMMS, Jason Craig is a Director of the company. Secretary SIMMS, Nora has been resigned. Secretary SIMMS, Richard Parker has been resigned. Secretary SIMMS, Thomas has been resigned. Director SIMMS, Nora has been resigned. Director SIMMS, Pauline Rohilla has been resigned. Director SIMMS, Richard Parker has been resigned. Director SIMMS, Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIMMS, June Barbara
Appointed Date: 24 May 2006

Director
SIMMS, Jason Craig
Appointed Date: 07 August 2013
54 years old

Resigned Directors

Secretary
SIMMS, Nora
Resigned: 06 May 1996

Secretary
SIMMS, Richard Parker
Resigned: 23 January 2005
Appointed Date: 06 May 1996

Secretary
SIMMS, Thomas
Resigned: 24 May 2006
Appointed Date: 24 January 2005

Director
SIMMS, Nora
Resigned: 06 May 1996
116 years old

Director
SIMMS, Pauline Rohilla
Resigned: 22 May 2006
Appointed Date: 06 May 1996
79 years old

Director
SIMMS, Richard Parker
Resigned: 23 January 2005
80 years old

Director
SIMMS, Thomas
Resigned: 15 October 2013
Appointed Date: 24 May 2006
91 years old

Persons With Significant Control

Mr Craig Jason Simms
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS SIMMS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Sep 2016
Micro company accounts made up to 30 April 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200

...
... and 75 more events
19 Jul 1988
Full accounts made up to 30 April 1987

19 Jul 1988
Return made up to 08/07/88; full list of members

21 Sep 1987
Full accounts made up to 30 April 1986

21 Sep 1987
Return made up to 17/03/87; full list of members

26 Apr 1957
Incorporation

THOMAS SIMMS LIMITED Charges

26 April 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: 82 potter avenue lupset wakefield west yorkshire.
10 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 28 April 2004
Persons entitled: National Westminster Bank PLC
Description: The property being 82 potter lupset wakefield west…
21 April 2000
Charge over credit balances
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £25,000 with interest to be held by the bank on account no…
10 March 1999
Charge over credit balances
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…