General information

Name:

Simmonsigns Ltd

Office Address:

Stafford Park 5 Telford TF3 3AS Shropshire

Number: 01923947

Incorporation date: 1985-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01923947 thirty nine years ago, Simmonsigns Limited is a Private Limited Company. The firm's actual office address is Stafford Park 5, Telford Shropshire. The enterprise's classified under the NACE and SIC code 27400 and has the NACE code: Manufacture of electric lighting equipment. Simmonsigns Ltd filed its account information for the financial period up to 2022-06-30. The firm's latest confirmation statement was released on 2022-11-22.

On 2015-02-11, the corporation was looking for a Area Sales Manager Vacancy to fill a vacancy in London. They offered a job with wage from £35000.00 to £40000.00 per year.

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 87 transactions from worth at least 500 pounds each, amounting to £201,555 in total. The company also worked with the Derbyshire County Council (54 transactions worth £84,643 in total) and the Isle of Wight Council (32 transactions worth £80,152 in total). Simmonsigns was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Repair Maint N Alterations was also the service provided to the Hartlepool Borough Council Council covering the following areas: General Materials Purchase, Highway Supplies and Purchase-electrical Parts.

When it comes to the limited company, all of director's obligations have been done by Chris T., Mark S., Wendy S. and Philip S.. When it comes to these four executives, Philip S. has carried on with the limited company the longest, having become a part of directors' team twenty one years ago.

Financial data based on annual reports

Company staff

Chris T.

Role: Director

Appointed: 09 October 2023

Latest update: 15 April 2024

Mark S.

Role: Director

Appointed: 01 April 2022

Latest update: 15 April 2024

Wendy S.

Role: Director

Appointed: 11 July 2019

Latest update: 15 April 2024

Philip S.

Role: Director

Appointed: 01 November 2003

Latest update: 15 April 2024

People with significant control

Philip S. is the individual with significant control over this firm.

Philip S.
Notified on 1 July 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Jobs and Vacancies at Simmonsigns Ltd

Area Sales Manager Vacancy in London, posted on Wednesday 11th February 2015
Region / City London
Salary From £35000.00 to £40000.00 per year
Job type permanent
Expiration date Thursday 26th March 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending Fri, 30th Jun 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (22 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
2020 South Gloucestershire Council 25 £ 74 928.30
2020-02-16 16-Feb-2011_2528 £ 6 534.90 Other Supplies & Services
2015 Brighton & Hove City 1 £ 1 374.73
2015-05-27 PAY00766731 £ 1 374.73 Equip't Furniture N Materials
2015 Hartlepool Borough Council 2 £ 4 893.53
2015-02-18 18/02/2015_2462 £ 2 486.15 General Materials Purchase
2015 London Borough of Hillingdon 2 £ 656.25
2015-02-23 2015-02-23_8406 £ 641.25 Stores Purchase
2015 Solihull Metropolitan Borough Council 4 £ 5 161.32
2015-01-13 13/01/2015_10729 £ 4 495.40 Highways & Transport Services
2014 Brighton & Hove City 1 £ 680.69
2014-02-05 PAY00636354 £ 680.69 Equip't Furniture N Materials
2014 Derbyshire County Council 4 £ 6 071.39
2014-02-25 5100103207 £ 2 767.90 Goods Received/invoice Rec'd A/c
2014 Hartlepool Borough Council 3 £ 1 859.12
2014-01-15 BEM0033564 £ 777.95 General Materials Purchase
2014 London Borough of Hillingdon 13 £ 15 960.82
2014-06-09 2014-06-09_7005 £ 8 768.48 Materials Purchase
2014 Middlesbrough Council 3 £ 4 599.35
2014-07-15 15/07/2014_1600 £ 2 960.57 Responsive Maintenance
2014 Sandwell Council 1 £ 789.24
2014-05-14 2015P02_002642 £ 789.24 Street Scene
2014 Solihull Metropolitan Borough Council 10 £ 31 429.03
2014-05-12 29160570 £ 9 940.87 Highways & Transport Services
2013 Derbyshire County Council 21 £ 40 195.15
2013-07-31 5100032065 £ 7 278.75 Goods Received/invoice Rec'd A/c
2013 Hartlepool Borough Council 8 £ 7 167.91
2013-02-20 BEM0018800 £ 2 879.62 Purchase-electrical Parts
2013 London Borough of Hillingdon 5 £ 5 548.60
2013-05-08 2013-05-08_5152 £ 2 149.12 Materials Purchase
2013 Solihull Metropolitan Borough Council 20 £ 21 772.73
2013-04-24 14877747 £ 3 567.30 Highways & Transport Services
2012 Derbyshire County Council 9 £ 13 599.51
2012-02-09 5100043074 £ 3 016.31 Statutory Undertakers
2012 Hartlepool Borough Council 8 £ 13 777.42
2012-07-25 BEM0012371 £ 7 777.00 Purchase-electrical Parts
2012 London Borough of Hillingdon 7 £ 12 341.56
2012-03-14 2012-03-14_1380 £ 3 532.12 Stores Purchase
2012 Isle of Wight Council 10 £ 24 370.43
2012-05-18 5105633473 £ 4 943.79 Order Settlement
2012 Milton Keynes Council 4 £ 7 267.81
2012-02-03 5100567016 £ 2 419.20 Supplies And Services
2012 Solihull Metropolitan Borough Council 26 £ 72 861.74
2012-01-19 11514387 £ 14 298.64 Highways & Transport Services
2011 Brighton & Hove City 7 £ 11 116.86
2011-01-19 PAY00354000 £ 8 377.46 Repair Maint N Alterations
2011 Cornwall Council 1 £ 677.63
2011-11-30 234091-1312081 £ 677.63 Unit Specific
2011 Derby City Council 1 £ 593.30
2011-01-04 1099490 £ 593.30 N/a
2011 Derbyshire County Council 15 £ 18 097.33
2011-05-06 5100002837 £ 4 015.35 Stores Stock
2011 Devon County Council 1 £ 1 239.44
2011-04-05 REAST19568769 £ 1 239.44 Other Contractors (not Main / Term)
2011 Hartlepool Borough Council 3 £ 4 176.50
2011-07-20 BEM0005032 £ 2 127.47 General Materials Purchase
2011 London Borough of Hillingdon 12 £ 15 521.90
2011-06-06 2011-06-06_2181 £ 3 608.90 Stores Purchase
2011 Isle of Wight Council 9 £ 39 088.98
2011-11-29 5105601761 £ 16 491.00 Order Settlement
2011 Milton Keynes Council 6 £ 22 357.80
2011-09-07 5100541208 £ 9 117.64 Supplies And Services
2011 Solihull Metropolitan Borough Council 21 £ 42 418.30
2011-02-07 2981005 £ 7 175.24 Highways & Transport Services
2010 Derbyshire County Council 5 £ 6 679.44
2010-11-04 5100013215 £ 2 923.40 Stores Stock
2010 Hartlepool Borough Council 4 £ 5 280.52
2010-12-22 BEM0000470 £ 2 019.88 Purchase - General Office Equipment
2010 Isle of Wight Council 13 £ 16 692.83
2010-08-23 5105607965 £ 4 059.03 Pay To Pvte Contract
2010 Middlesbrough Council 6 £ 1 079.60
2010-12-20 5201587455 £ 466.32 Materials - General
2010 Solihull Metropolitan Borough Council 6 £ 27 911.63
2010-10-12 2793873 £ 12 776.52 Highways & Transport Services

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
38
Company Age

Similar companies nearby

Closest companies