SIMPOL - UK - BROMLEY
Company Profile | Company Filings |
Overview
SIMPOL - UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BROMLEY UNITED KINGDOM and has the status: Active.
SIMPOL - UK was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SIMPOL - UK was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SIMPOL - UK - BROMLEY
This company is listed in the following categories:
94920 - Activities of political organizations
94920 - Activities of political organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LYGON HOUSE
BROMLEY
KENT
BR1 3RA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HORLER | Jan 1982 | British | Director | 2012-02-19 | CURRENT |
MR JOHN MARTIN BUNZL | Dec 1957 | British | Secretary | 2007-09-24 | CURRENT |
MR JOHN MARTIN BUNZL | Dec 1957 | British | Director | 2009-11-28 | CURRENT |
MICHAEL KENNETH BRADY | May 1965 | British | Director | 2005-10-15 UNTIL 2006-12-31 | RESIGNED |
MR JOHN MARTIN BUNZL | Dec 1957 | British | Director | 2004-03-22 UNTIL 2005-10-15 | RESIGNED |
REVEREND CANON PETER CHALLEN | Feb 1931 | British | Director | 2004-04-01 UNTIL 2009-11-28 | RESIGNED |
ISABELLE AGNES DODDS | Nov 1919 | British | Director | 2005-10-15 UNTIL 2006-10-14 | RESIGNED |
PATRICK DUNCAN DAVID ANDREWS | Aug 1963 | British | Director | 2004-03-22 UNTIL 2007-09-24 | RESIGNED |
RACHAEL AMY DURRANT | Nov 1983 | British | Director | 2004-10-16 UNTIL 2007-11-24 | RESIGNED |
PROF GEOFFREY PETER HUNT | Mar 1947 | British | Director | 2004-10-16 UNTIL 2005-08-01 | RESIGNED |
ADAM PAUL JACOBS | Apr 1977 | British | Director | 2006-10-14 UNTIL 2007-07-01 | RESIGNED |
DAME COMANDER JULIE LOWE | Jun 1957 | British | Director | 2007-11-24 UNTIL 2008-10-24 | RESIGNED |
MR GERARD DANIEL FRANCIS O'DONOVAN | Apr 1958 | British | Director | 2006-10-14 UNTIL 2009-11-28 | RESIGNED |
DIANA WELLINGS | May 1951 | British | Director | 2007-11-24 UNTIL 2008-11-04 | RESIGNED |
JOHN BRIAN WILLS | Sep 1928 | British | Director | 2008-11-15 UNTIL 2009-11-28 | RESIGNED |
STEPHEN DARE EADES | Apr 1950 | British | Director | 2004-04-01 UNTIL 2004-07-05 | RESIGNED |
PATRICK DUNCAN DAVID ANDREWS | Aug 1963 | British | Secretary | 2004-03-22 UNTIL 2007-09-24 | RESIGNED |
JOHN BRIAN WILLS | Sep 1928 | British | Director | 2004-04-01 UNTIL 2007-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Patrick Duncan David Andrews | 2016-04-06 - 2016-04-30 | 8/1963 | London | Significant influence or control |
Mr John Martin Bunzl | 2016-04-06 | 12/1957 | Bromley Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Simpol - UK - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-15 | 31-03-2023 | £814 Cash £-5,708 equity |
Simpol - UK - Accounts to registrar (filleted) - small 18.2 | 2022-11-11 | 31-03-2022 | £944 Cash £-5,537 equity |
Simpol - UK - Accounts to registrar (filleted) - small 18.2 | 2021-12-03 | 31-03-2021 | £1,053 Cash £-4,601 equity |
Simpol - UK - Accounts to registrar (filleted) - small 18.2 | 2020-10-27 | 31-03-2020 | £1,439 Cash £-3,458 equity |
Simpol - UK - Limited company - abbreviated - 11.6 | 2015-09-05 | 31-03-2015 | £992 Cash £-212 equity |