About

Registered Number: 04193860
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Maple House 5 Over Minnis, New Ash Green, Longfield, Kent, DA3 8JA

 

Thomas Simson & Co Ltd was registered on 04 April 2001, it has a status of "Active". There is one director listed as Rayfield, Anneliese for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYFIELD, Anneliese 10 April 2001 04 June 2001 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 10 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
CERTNM - Change of name certificate 15 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.