HUMPHREY & SIMONITE LIMITED
Status | ACTIVE |
Company No. | 04864333 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HUMPHREY & SIMONITE LIMITED is an active private limited company with number 04864333. It was incorporated 20 years, 9 months, 21 days ago, on 12 August 2003. The company address is Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Mortgage charge whole release with charge number
Date: 25 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 25 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048643330003
Charge creation date: 2017-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048643330004
Charge creation date: 2017-05-15
Documents
Gazette filings brought up to date
Date: 31 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-11
New address: Suite 4 164-170 Queens Road Sheffield S2 4DH
Old address: Birch Hall 87 Trippet Lane Sheffield S1 4EL
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Dissolved compulsory strike off suspended
Date: 20 Jan 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Simmonite
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Nicholas James Humphrey
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
New address: Birch Hall 87 Trippet Lane Sheffield S1 4EL
Old address: Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England
Change date: 2015-09-10
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England
New address: Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE
Change date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: 87 Trippet Lane Sheffield S1 4EL England
New address: Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE
Change date: 2015-07-14
Documents
Accounts amended with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
New address: 87 Trippet Lane Sheffield S1 4EL
Old address: Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England
Change date: 2015-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2015
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Humphrey
Change date: 2014-10-10
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Neil Simmonite
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
New address: Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN
Old address: Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN
Change date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Humphrey
Change date: 2013-11-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: 11 Omega Court 350 Cemetery Road Sheffield S11 8FT
Change date: 2013-04-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas James Humphrey
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Simmonite
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Nicholas James Humphrey
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/01/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas humphrey / 16/09/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: c/o loukes & company cliffe house, 2A hutcliffe wood road sheffield S8 2EX
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/11/03
Documents
Legacy
Date: 18 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
149 HAMILTON ROAD RTM COMPANY LIMITED
C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB
Number: | 06580798 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 115 WEY HOUSE,WEYBRIDGE,KT13 8NA
Number: | 06413292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 05375752 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OSPREY DRIVE,DERRY,BT47 2LE
Number: | NI655955 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THIRLEBY ROAD,MILL HILL,NW7 1BQ
Number: | 11053578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7011,AYR,KA7 1UB
Number: | SL018665 |
Status: | ACTIVE |
Category: | Limited Partnership |