General information

Name:

Simanda Ltd

Office Address:

45 Croasdaile Road CM24 8DW Stansted

Number: 03096064

Incorporation date: 1995-08-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Simanda Limited business has been operating on the market for twenty nine years, having started in 1995. Started with Companies House Reg No. 03096064, Simanda is a Private Limited Company with office in 45 Croasdaile Road, Stansted CM24 8DW. This firm's principal business activity number is 43390 which means Other building completion and finishing. Its latest filed accounts documents were submitted for the period up to 30th November 2022 and the most recent confirmation statement was submitted on 29th August 2023.

As stated, the following limited company was created in 1995-08-29 and has been governed by three directors, out of whom two (Andrew H. and Maralyn H.) are still a part of the company. To support the directors in their duties, this limited company has been utilizing the skills of Maralyn H. as a secretary since the appointment on 1995-08-30.

Andrew H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 18 June 2022

Latest update: 24 April 2024

Maralyn H.

Role: Director

Appointed: 30 August 1995

Latest update: 24 April 2024

Maralyn H.

Role: Secretary

Appointed: 30 August 1995

Latest update: 24 April 2024

People with significant control

Andrew H.
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel H.
Notified on 30 September 2020
Ceased on 29 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maralyn H.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maralyn H.
Notified on 31 August 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of shares
Paul H.
Notified on 31 August 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of shares
Paul H.
Notified on 11 September 2017
Ceased on 11 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 10th February 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 10th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 1 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 1 August 2017
Annual Accounts 22nd August 2014
Date Approval Accounts 22nd August 2014
Annual Accounts 11th May 2015
Date Approval Accounts 11th May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Acremore Acreman Street Little Hadham

Post code:

SG11 2HD

City / Town:

Ware

HQ address,
2014

Address:

Acremore Acreman Street Little Hadham

Post code:

SG11 2HD

City / Town:

Ware

HQ address,
2015

Address:

Acremore Acreman Street Little Hadham

Post code:

SG11 2HD

City / Town:

Ware

Accountant/Auditor,
2016

Name:

Barker Wilkinson Limited

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

Accountant/Auditor,
2013 - 2015

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43910 : Roofing activities
28
Company Age

Similar companies nearby

Closest companies