About

Registered Number: 01923947
Date of Incorporation: 19/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Stafford Park 5, Telford, Shropshire, TF3 3AS

 

Simmonsigns Ltd was founded on 19 June 1985 and are based in Shropshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY, Mark Richard 29 April 2013 30 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 12 March 2020
MR05 - N/A 11 February 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 11 July 2019
MR04 - N/A 04 July 2019
CH01 - Change of particulars for director 21 June 2019
MR05 - N/A 21 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 14 January 2019
MR04 - N/A 24 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 16 October 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
MR01 - N/A 02 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 15 January 2016
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 January 2014
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 January 2013
AUD - Auditor's letter of resignation 05 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
RESOLUTIONS - N/A 11 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 14 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 12 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 07 November 2002
AA - Annual Accounts 22 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 16 May 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 18 December 1996
287 - Change in situation or address of Registered Office 24 September 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 19 November 1992
287 - Change in situation or address of Registered Office 05 August 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 17 March 1991
395 - Particulars of a mortgage or charge 19 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
NEWINC - New incorporation documents 19 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

Omnibus guarantee and set-off agreement 27 September 2005 Outstanding

N/A

Mortgage 01 May 2001 Fully Satisfied

N/A

Single debenture 14 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.