About

Registered Number: 08215392
Date of Incorporation: 14/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY

 

Established in 2012, Simmonds Superspoke Ltd has its registered office in Evesham in Worcestershire, it's status is listed as "Active". The current directors of Simmonds Superspoke Ltd are Simmonds, Carole Jynette, Simmonds, Stephen John, Barltrop, Helen Louise, Simmonds, Carole Jynette, Barltrop, Helen Louise, Simmonds, Carole Jynette, Simmonds, Daniel Stephen, Simmonds, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Carole Jynette 21 March 2019 - 1
SIMMONDS, Stephen John 11 February 2019 - 1
BARLTROP, Helen Louise 19 November 2013 11 February 2019 1
SIMMONDS, Carole Jynette 14 September 2012 19 November 2013 1
SIMMONDS, Daniel Stephen 19 November 2013 11 February 2019 1
SIMMONDS, Stephen John 14 September 2012 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BARLTROP, Helen Louise 19 November 2013 11 February 2019 1
SIMMONDS, Carole Jynette 14 September 2012 19 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 22 March 2019
CH01 - Change of particulars for director 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 September 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 29 June 2017
RP04AR01 - N/A 03 October 2016
CS01 - N/A 30 September 2016
CH03 - Change of particulars for secretary 22 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
AP03 - Appointment of secretary 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 08 October 2013
NEWINC - New incorporation documents 14 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.