BELINDA SIMPSON LIMITED

Register to unlock more data on OkredoRegister

BELINDA SIMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04408695

Incorporation date

03/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Oriac House The Glenmore Centre, Shearway Business Park, Folkestone, Kent CT19 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon19/06/2023
Application to strike the company off the register
dot icon17/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon05/04/2022
Change of details for Mrs Belinda Clare Mary Simpson as a person with significant control on 2022-03-23
dot icon04/04/2022
Director's details changed for Mrs Belinda Clare Mary Simpson on 2022-03-23
dot icon28/01/2022
Appointment of Mrs Dawn Sadie Abbatt as a secretary on 2022-01-28
dot icon28/01/2022
Termination of appointment of Christopher John Simpson as a secretary on 2022-01-28
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/04/2019
Appointment of Mr Christopher John Simpson as a secretary on 2019-04-01
dot icon10/04/2019
Termination of appointment of Jennifer Anne Sutherland as a secretary on 2019-04-01
dot icon23/03/2019
Resolutions
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/08/2016
Appointment of Mrs Jennifer Anne Sutherland as a secretary on 2016-08-01
dot icon05/08/2016
Termination of appointment of Heather Diane Wells as a secretary on 2016-08-01
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/04/2016
Secretary's details changed for Heather Diane Wells on 2016-04-01
dot icon01/04/2016
Registered office address changed from 2 Bouverie Road West Folkestone Kent CT20 2RX to First Floor, Oriac House the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ on 2016-04-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Christopher Simpson as a secretary
dot icon08/01/2014
Appointment of Heather Diane Wells as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon22/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Registered office address changed from First Floor Offices 6-8 Bank Street Hythe Kent CT21 5AN on 2012-10-10
dot icon04/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon01/06/2011
Secretary's details changed for Christopher John Simpson on 2011-04-01
dot icon01/06/2011
Director's details changed for Mrs Belinda Clare Mary Simpson on 2011-04-01
dot icon13/04/2011
Director's details changed for Belinda Clare Mary Wells on 2011-03-19
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon20/04/2010
Director's details changed for Belinda Clare Mary Wells on 2010-04-02
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2009
Registered office changed on 16/06/2009 from 180A sandgate road folkestone kent CT20 2LQ
dot icon14/04/2009
Return made up to 03/04/09; full list of members
dot icon14/04/2009
Secretary's change of particulars / christopher simpson / 31/03/2009
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2007
Return made up to 03/04/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon27/04/2005
Return made up to 03/04/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/04/2004
Return made up to 03/04/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon22/07/2003
Return made up to 03/04/03; full list of members
dot icon12/06/2003
New secretary appointed
dot icon12/06/2003
Secretary resigned
dot icon17/04/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Registered office changed on 10/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon03/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
03/04/2002 - 03/04/2002
3072
Graeme, Lesley Joyce
Nominee Director
03/04/2002 - 03/04/2002
9756
Mrs Belinda Clare Mary Simpson
Director
03/04/2002 - Present
6
O'connor, Christopher James
Secretary
03/04/2002 - 16/05/2003
2
Abbatt, Dawn Sadie
Secretary
28/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELINDA SIMPSON LIMITED

BELINDA SIMPSON LIMITED is an(a) Dissolved company incorporated on 03/04/2002 with the registered office located at First Floor, Oriac House The Glenmore Centre, Shearway Business Park, Folkestone, Kent CT19 4RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELINDA SIMPSON LIMITED?

toggle

BELINDA SIMPSON LIMITED is currently Dissolved. It was registered on 03/04/2002 and dissolved on 12/09/2023.

Where is BELINDA SIMPSON LIMITED located?

toggle

BELINDA SIMPSON LIMITED is registered at First Floor, Oriac House The Glenmore Centre, Shearway Business Park, Folkestone, Kent CT19 4RJ.

What does BELINDA SIMPSON LIMITED do?

toggle

BELINDA SIMPSON LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BELINDA SIMPSON LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.