About

Registered Number: 04685179
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Elsworth House Duck Lane, Westbury Sub Mendip, Wells, Somerset, BA5 1EZ

 

Based in Wells, Somerset, D J Simpson Engineering Ltd was registered on 04 March 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Simpson, David John, Simpson, Margaret Ann, Simpson, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David John 21 March 2003 - 1
SIMPSON, Margaret Ann 21 March 2003 - 1
SIMPSON, Mark Andrew 21 March 2003 12 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 20 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.