F A SIMMS & PARTNERS HOLDINGS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
F A SIMMS & PARTNERS HOLDINGS LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
F A SIMMS & PARTNERS HOLDINGS LIMITED was incorporated 26 years ago on 05/03/1998 and has the registered number: 03522239. The accounts status is DORMANT and accounts are next due on 30/04/2025.
F A SIMMS & PARTNERS HOLDINGS LIMITED was incorporated 26 years ago on 05/03/1998 and has the registered number: 03522239. The accounts status is DORMANT and accounts are next due on 30/04/2025.
F A SIMMS & PARTNERS HOLDINGS LIMITED - MILTON KEYNES
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 30/04/2023 | 30/04/2025 |
Registered Office
BAIRD HOUSE SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
F A SIMMS & PARTNERS PLC (until 14/06/2007)
F A SIMMS & PARTNERS PLC (until 14/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STELARIS DIRECTORS LTD | Corporate Director | 2023-12-19 | CURRENT | ||
MR MARCO PIACQUADIO | Jul 1984 | British | Director | 2023-11-30 | CURRENT |
MR FRANK ARTHUR SIMMS | Aug 1940 | British | Director | 1998-03-23 UNTIL 2018-05-01 | RESIGNED |
KEITH JOHN VAUGHAN | Feb 1955 | British | Director | 1998-03-05 UNTIL 1998-03-23 | RESIGNED |
MR MICHAEL JOHN FULFORD | Oct 1936 | British | Secretary | 1998-03-23 UNTIL 2004-03-31 | RESIGNED |
MR ANDREW JOHN HURD | Aug 1970 | British | Secretary | 2004-10-20 UNTIL 2005-08-25 | RESIGNED |
ALAN ROY LIMB | Dec 1966 | British | Director | 2003-07-01 UNTIL 2004-07-19 | RESIGNED |
MR RICHARD FRANK SIMMS | Aug 1970 | British | Secretary | 2005-08-26 UNTIL 2023-11-30 | RESIGNED |
MISS NICOLA AMY PRATT | British | Nominee Secretary | 1998-03-05 UNTIL 1998-03-23 | RESIGNED | |
MR GAVIN GEOFFREY BATES | May 1968 | British | Director | 1999-04-01 UNTIL 2001-09-28 | RESIGNED |
MR CHRISTOPHER LUKE TIMMS | Mar 1981 | British | Director | 2023-11-30 UNTIL 2023-12-19 | RESIGNED |
MR RICHARD FRANK SIMMS | Aug 1970 | British | Director | 1999-04-01 UNTIL 2023-11-30 | RESIGNED |
MRS PATRICIA ANN SIMMS | Jan 1942 | British | Director | 1998-03-23 UNTIL 2020-08-18 | RESIGNED |
LISA CAROLINE SIMMS | Mar 1971 | British | Director | 2020-08-20 UNTIL 2023-11-30 | RESIGNED |
JOHN MICHAEL MUNN | Apr 1945 | British | Director | 1998-03-23 UNTIL 2003-06-30 | RESIGNED |
HELEN SUSAN SANDERSON | Oct 1958 | British | Director | 1998-03-05 UNTIL 1998-03-23 | RESIGNED |
MR JOSEPH GORDON MAURICE SADLER | May 1969 | British | Director | 2001-06-01 UNTIL 2003-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fts Capital Limited | 2023-11-30 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Frank Simms | 2020-07-14 - 2023-11-30 | 8/1970 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Patricia Ann Simms | 2016-04-06 - 2020-07-14 | 1/1942 | Lutterworth Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Estate Of Frank Arthur Simms | 2016-04-06 - 2019-05-10 | 8/1940 | Lutterworth Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
F A Simms & Partners Holdings Limited 30/04/2023 iXBRL | 2023-11-30 | 30-04-2023 | £15,000 equity |
F A Simms & Partners Holdings Limited 30/04/2022 iXBRL | 2023-01-27 | 30-04-2022 | £15,000 equity |
F A Simms & Partners Holdings Limited 30/04/2021 iXBRL | 2022-01-28 | 30-04-2021 | £15,000 equity |
F A Simms & Partners Holdings Limited 30/04/2020 iXBRL | 2021-02-19 | 30-04-2020 | £15,000 equity |
F A Simms & Partners Holdings Limited 30/04/2019 iXBRL | 2020-01-30 | 30-04-2019 | £15,000 equity |
F A Simms & Partners Holdings Limited 30/04/2018 iXBRL | 2018-11-09 | 30-04-2018 | £15,000 equity |