About

Registered Number: 04013269
Date of Incorporation: 13/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: PINKHAM BLAIR, 87a High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Mortlock Simmonds Ltd was founded on 13 June 2000 and are based in Hemel Hempstead in Hertfordshire. Mortlock Simmonds Ltd has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Lizbeth Josefina Hanomancin 12 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 July 2008
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.