About

Registered Number: 03834227
Date of Incorporation: 01/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Based in Chichester, Simpson Detour Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Ogden, Curt, Simpson, Gina Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGDEN, Curt 01 September 1999 11 December 2000 1
SIMPSON, Gina Margaret 11 December 2000 03 September 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 06 October 2017
PSC04 - N/A 06 October 2017
CH01 - Change of particulars for director 05 October 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 15 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2005
353 - Register of members 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 09 September 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 31 October 2002
363s - Annual Return 12 September 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 22 May 2000
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.