Ste 100 Baton Rouge
Los Angeles
70816
Director Name | Mr Joaquin Flores Bados |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3a & 3b, Second Floor, Manchester International Of Heald Green Manchester M22 5WB |
Director Name | Mr Dennis Lee Radford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Altitude House Atlas Park Simonsway Manchester M22 5PP |
Director Name | Mr Robert Daniel Armstrong |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3a & 3b, Second Floor, Manchester International Of Heald Green Manchester M22 5WB |
Director Name | Michael Kenneth Robinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Corporate Solutions Marian House 3 Colton Mill Leeds West Yorkshire LS15 9JN |
Director Name | Balbir Singh Singh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Corporate Solutions Marian House 3 Colton Mill Leeds West Yorkshire LS15 9JN |
Director Name | Mr Richard Allen Buckley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Corporate Solutions Marian House 3 Colton Mill Leeds West Yorkshire LS15 9JN |
Director Name | Mr Ashok Kumar Kapur |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | Simon House Atlas Park, Simonsway Manchester M22 5PR |
Director Name | Mr Sanjay Goel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | Simon House Atlas Park, Simonsway Manchester M22 5PR |
Director Name | Mr Prakash Sharma |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2014) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Simon House Atlas Park, Simonsway Manchester M22 5PR |
Director Name | Mr Ashok Kumar Bhargava |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A105 Greenwood City Sector 45 Gurgaon Haryana India |
Director Name | Mr Ashish Malik |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Plot No 5 Udyog Vihar Phase Iv Gurgaon 122016 Haryana India |
Director Name | Mr Badri Krishan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Simon House Atlas Park, Simonsway Manchester M22 5PR |
Director Name | Mr Kazuhito Chino |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2018) |
Role | General Manager - Planning & Administration Dept. |
Country of Residence | Japan |
Correspondence Address | Wbg Marive East 6-1 Nakase 2-Chome Mihamu-Ku Chiba-Shi Chiba 261-7128 Japan |
Director Name | Mrs Renee' Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 November 2023) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 2638 Sherwood Forest Boulevard Ste 100 Baton Rouge Los Angeles 70816 |
Director Name | Mr Ryo Omori |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Altitude House Atlas Park Simonsway Manchester M22 5PP |
Director Name | Mr Charles Douglas Beals |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2022) |
Role | Director And Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 3a & 3b, Second Floor, Manchester International Of Heald Green Manchester M22 5WB |
Director Name | Mr Balbir Singh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a & 3b, Second Floor, Manchester International Of Heald Green Manchester M22 5WB |
Website | www.simoncarves.com |
---|---|
Telephone | 0161 7184400 |
Telephone region | Manchester |
Registered Address | 3a & 3b, Second Floor, Manchester International Office Centre, Styal Road Heald Green Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,532,587 |
Gross Profit | £3,176,785 |
Net Worth | £392,775 |
Cash | £280,672 |
Current Liabilities | £2,318,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
3 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
17 June 2020 | Full accounts made up to 31 March 2020 (31 pages) |
9 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Dennis Lee Radford as a director on 10 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Charles Douglas Beals as a director on 10 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Dennis Lee Radford on 10 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Ryo Omori as a director on 18 December 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 March 2019 (30 pages) |
25 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
2 May 2018 | Appointment of Mr Ryo Omori as a director on 1 January 2018 (2 pages) |
10 April 2018 | Termination of appointment of Kazuhito Chino as a director on 1 January 2018 (1 page) |
6 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Joaquin Flores Bados as a director on 1 January 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Joaquin Flores Bados on 1 January 2018 (2 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (30 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (30 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 21/03/2017 (11 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 21/03/2017 (11 pages) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates
|
30 March 2017 | Confirmation statement made on 21 March 2017 with updates
|
23 March 2017 | Registered office address changed from Simon House Atlas Park, Simonsway Manchester M22 5PR to Altitude House Atlas Park Simonsway Manchester M22 5PP on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Simon House Atlas Park, Simonsway Manchester M22 5PR to Altitude House Atlas Park Simonsway Manchester M22 5PP on 23 March 2017 (1 page) |
2 September 2016 | Appointment of Mr Kazuhito Chino as a director on 2 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Kazuhito Chino as a director on 2 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Renee' Stevenson as a director on 2 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christopher Alan Brock as a director on 2 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christopher Alan Brock as a director on 2 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Renee' Stevenson as a director on 2 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Badri Krishan as a director on 2 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Ashok Kumar Bhargava as a director on 2 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Badri Krishan as a director on 2 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Ashok Kumar Bhargava as a director on 2 August 2016 (1 page) |
15 July 2016 | Appointment of Mr Badri Krishan as a director on 21 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Badri Krishan as a director on 21 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Ashish Malik as a director on 21 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Ashish Malik as a director on 21 June 2016 (1 page) |
4 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 May 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 May 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 January 2015 | Termination of appointment of Sanjay Goel as a director on 30 October 2014 (1 page) |
2 January 2015 | Termination of appointment of Sanjay Goel as a director on 30 October 2014 (1 page) |
2 January 2015 | Appointment of Mr Ashish Malik as a director on 27 November 2014 (2 pages) |
2 January 2015 | Appointment of Mr Ashish Malik as a director on 27 November 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 January 2014 | Appointment of Mr Ashok Kumar Bhargava as a director (2 pages) |
31 January 2014 | Termination of appointment of Prakash Sharma as a director (1 page) |
31 January 2014 | Termination of appointment of Prakash Sharma as a director (1 page) |
31 January 2014 | Appointment of Mr Ashok Kumar Bhargava as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (24 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Ashok Kapur as a director (1 page) |
20 March 2012 | Appointment of Mr Prakash Sharma as a director (2 pages) |
20 March 2012 | Termination of appointment of Ashok Kapur as a director (1 page) |
20 March 2012 | Appointment of Mr Prakash Sharma as a director (2 pages) |
1 November 2011 | Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page) |
18 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 July 2011 | Appointment of Mr Sanjay Goel as a director (2 pages) |
20 July 2011 | Appointment of Mr Sanjay Goel as a director (2 pages) |
20 July 2011 | Appointment of Mr Ashok Kumar Kapur as a director (2 pages) |
20 July 2011 | Appointment of Mr Ashok Kumar Kapur as a director (2 pages) |
19 July 2011 | Termination of appointment of Richard Buckley as a director (1 page) |
19 July 2011 | Termination of appointment of Balbir Singh as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
19 July 2011 | Termination of appointment of Balbir Singh as a director (1 page) |
19 July 2011 | Termination of appointment of Richard Buckley as a director (1 page) |
11 July 2011 | Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|