About

Registered Number: 03710203
Date of Incorporation: 09/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Thorney Business Park Unit 25, Thorney Lane North, Iver, Buckinghamshire, SL0 9HE

 

Simon Transport Services Ltd was registered on 09 February 1999 with its registered office in Buckinghamshire, it's status at Companies House is "Active". Simon, Gregory, Woodall, Wayne, Simon, Wendy are the current directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Wendy 09 February 1999 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMON, Gregory 03 August 2011 - 1
WOODALL, Wayne 31 May 2010 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 13 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 January 2012
AP03 - Appointment of secretary 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 December 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 10 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 19 March 2001
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 14 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.