Company NameSP Simmons Limited
DirectorStuart Paul Simmons
Company StatusActive
Company Number06195975
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stuart Paul Simmons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Williamson & Croft York House 20 York Street
Manchester
M2 3BB
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Secretary NameAlan Clarke Simmons
NationalityBritish
StatusResigned
Appointed03 April 2007(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 04 December 2019)
RoleCompany Director
Correspondence Address76 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Director NameMs Louise Kite
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House The Approach
Manchester
M3 7BX

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Clarke Simmons
33.33%
Ordinary B
1 at £1Mr Stuart Paul Simmons
33.33%
Ordinary A
1 at £1Ms Louise Kite
33.33%
Ordinary C

Financials

Year2014
Net Worth£21,475
Cash£63,491
Current Liabilities£42,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 December 2023Registered office address changed from Barnfield House the Approach Manchester M3 7BX England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 7 December 2023 (1 page)
16 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
6 April 2021Director's details changed for Mr Stuart Paul Simmons on 13 November 2020 (2 pages)
6 April 2021Change of details for Mr Stuart Paul Simmons as a person with significant control on 13 November 2020 (2 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Change of details for Mr Stuart Paul Simmons as a person with significant control on 6 March 2020 (2 pages)
9 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
9 April 2020Change of details for Mr Stuart Paul Simmons as a person with significant control on 6 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Stuart Paul Simmons on 6 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Stuart Paul Simmons on 6 March 2020 (2 pages)
7 April 2020Change of details for Mr Stuart Paul Simmons as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Cessation of Alan Clarke Simmons as a person with significant control on 5 December 2019 (1 page)
6 March 2020Cessation of Louise Kite as a person with significant control on 5 December 2019 (1 page)
6 March 2020Change of details for Mr Stuart Paul Simmons as a person with significant control on 5 December 2019 (2 pages)
4 December 2019Termination of appointment of Alan Clarke Simmons as a secretary on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Louise Kite as a director on 4 December 2019 (1 page)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
28 December 2018Change of details for Ms Louise Kite as a person with significant control on 28 December 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Barnfield House the Approach Manchester M3 7BX on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Barnfield House the Approach Manchester M3 7BX on 15 September 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
5 November 2013Director's details changed for Ms Louise Kite on 5 November 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Director's details changed for Ms Louise Kite on 5 November 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Director's details changed for Ms Louise Kite on 5 November 2013 (2 pages)
8 July 2013Director's details changed for Stuart Paul Simmons on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Stuart Paul Simmons on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Stuart Paul Simmons on 5 July 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 May 2010Appointment of Ms Louise Kite as a director (2 pages)
28 May 2010Appointment of Ms Louise Kite as a director (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
2 April 2007Incorporation (21 pages)
2 April 2007Incorporation (21 pages)