General information

Name:

Grey Simmonds Ltd

Office Address:

C/o Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road WD17 1HP Watford

Number: 06745594

Incorporation date: 2008-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06745594 16 years ago, Grey Simmonds Limited was set up as a Private Limited Company. The firm's active mailing address is C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road Watford. The company known today as Grey Simmonds Limited, was previously registered as Grey Simmonds Maidaid. The change has occurred in 2012-03-14. The company's registered with SIC code 46900 - Non-specialised wholesale trade. The firm's most recent accounts were submitted for the period up to 2022/12/31 and the most current confirmation statement was released on 2022/11/10.

2 transactions have been registered in 0201 with a sum total of £2,180.

As found in the company's register, since 2024 there have been two directors: Wendy W. and Oliver B..

The companies that control this firm include: Dace Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at 51 Clarendon Road, WD17 1HP and was registered as a PSC under the registration number 09377566.

  • Previous company's names
  • Grey Simmonds Limited 2012-03-14
  • Grey Simmonds Maidaid Limited 2008-11-10

Financial data based on annual reports

Company staff

Wendy W.

Role: Director

Appointed: 25 January 2024

Latest update: 6 March 2024

Oliver B.

Role: Director

Appointed: 24 April 2018

Latest update: 6 March 2024

People with significant control

Dace Group Limited
Address: C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road, Watford, WD17 1HP, United Kingdom
Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09377566
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-25 (AP01)
filed on: 8th, February 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
0201 London Borough of Hounslow 2 £ 2 180.00
0201-02-11 4006428 £ 1 090.00 Other Grants
0201-03-13 4015470 £ 1 090.00 Other Grants

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Closest Companies - by postcode