Simon West Interiors Limited

General information

Name:

Simon West Interiors Ltd

Office Address:

Hendon Street Hendon SR1 2NF Sunderland

Number: 01360077

Incorporation date: 1978-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01360077 is the registration number used by Simon West Interiors Limited. This firm was registered as a Private Limited Company on 1978-03-29. This firm has been present on the market for fourty six years. The enterprise can be found at Hendon Street Hendon in Sunderland. The company's postal code assigned to this address is SR1 2NF. The firm's registered with SIC code 31010 meaning Manufacture of office and shop furniture. The firm's most recent annual accounts cover the period up to 31st March 2023 and the most recent annual confirmation statement was filed on 4th November 2022.

2 transactions have been registered in 2015 with a sum total of £22,092. Cooperation with the Newcastle City Council council covered the following areas: Ns: Capital Works.

Because of this firm's size, it became imperative to acquire other executives: Derek M. and Neil S. who have been working together for 8 years to exercise independent judgement of this company.

Financial data based on annual reports

Company staff

Derek M.

Role: Director

Appointed: 20 July 2016

Latest update: 27 February 2024

Neil S.

Role: Director

Appointed: 20 July 2016

Latest update: 27 February 2024

People with significant control

Executives who control the firm include: Derek M. owns 1/2 or less of company shares. Neil S. owns over 1/2 to 3/4 of company shares .

Derek M.
Notified on 20 July 2016
Nature of control:
1/2 or less of shares
Neil S.
Notified on 20 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (8 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
2015 Newcastle City Council 2 £ 22 092.20
2015-05-28 6595344 £ 15 255.40 Ns: Capital Works
2015-03-10 6525212 £ 6 836.80 Ns: Capital Works

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
46
Company Age

Similar companies nearby

Closest companies