Simmonds Bros. & Son (waste Merchants) Limited

General information

Name:

Simmonds Bros. & Son (waste Merchants) Ltd

Office Address:

Treviot House 186-192 High Road IG1 1LR Ilford

Number: 00764340

Incorporation date: 1963-06-14

Dissolution date: 2023-01-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Simmonds Bros. & Son (waste Merchants) came into being in 1963 as a company enlisted under no 00764340, located at IG1 1LR Ilford at Treviot House. This firm's last known status was dissolved. Simmonds Bros. & Son (waste Merchants) had been operating in this business field for at least 60 years.

The directors included: Joanne S. appointed on 2017-03-21, Lesley S. appointed on 2017-03-21 and Andrew S. appointed on 1995-03-21.

Andrew James S. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joanne S.

Role: Director

Appointed: 21 March 2017

Latest update: 6 November 2023

Lesley S.

Role: Director

Appointed: 21 March 2017

Latest update: 6 November 2023

Joanne S.

Role: Secretary

Appointed: 01 December 2000

Latest update: 6 November 2023

Andrew S.

Role: Director

Appointed: 21 March 1995

Latest update: 6 November 2023

People with significant control

Andrew James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 March 2023
Confirmation statement last made up date 16 March 2022
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 September 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 29th, September 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
59
Company Age

Similar companies nearby

Closest companies