About

Registered Number: 06809443
Date of Incorporation: 04/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 4 Stanley Road, Hastings, East Sussex, TN34 1UE

 

Established in 2009, Simon H Wilson Ltd are based in Hastings. There are 2 directors listed as Wilson, Simon Henry, Smith, Simone for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Simon Henry 04 February 2009 - 1
SMITH, Simone 04 February 2009 06 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 24 October 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 03 March 2010
288a - Notice of appointment of directors or secretaries 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage deed to secure third party liabilities 06 June 2011 Outstanding

N/A

Mortgage 02 August 2010 Outstanding

N/A

Debenture 11 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.