Pd Simmons Ltd (number 13959026) is a private limited company created on 2022-03-07 originating in United Kingdom. This company is registered at Office 4 Keystone House, 247A Jockey Road, Sutton Coldfield B73 5XE. Pd Simmons Ltd operates SIC: 47990 which stands for "other retail sale not in stores, stalls or markets".
47990 - Other retail sale not in stores, stalls or markets
Moving to the 1 managing director that can be found in the aforementioned company, we can name: Rose D. (appointed on 14 March 2022). The Companies House indexes 2 persons of significant control, namely: Rose D. owns over 3/4 of shares, Ester S. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
5,638
Total Assets Less Current Liabilities
127
People with significant control
Rose D.
14 March 2022
Nature of control:
75,01-100% shares
Ester S.
7 March 2022 - 14 March 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Wednesday 6th March 2024
filed on: 19th, March 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Wednesday 6th March 2024
filed on: 19th, March 2024
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 22nd, September 2023
| accounts
Free Download
(6 pages)
(AD01) Registered office address changed from Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on Wednesday 16th August 2023
filed on: 16th, August 2023
| address
Free Download
(1 page)
(AA01) Previous accounting period extended from Friday 31st March 2023 to Wednesday 5th April 2023
filed on: 28th, July 2023
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 25th, March 2023
| confirmation statement
Free Download
(4 pages)
(AD01) Registered office address changed from 96 Columbia Road Cleethorpes Grimsby DN32 8ED United Kingdom to Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP on Thursday 14th July 2022
filed on: 14th, July 2022
| address
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 14th March 2022
filed on: 20th, June 2022
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control Monday 14th March 2022
filed on: 17th, June 2022
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Monday 14th March 2022.
filed on: 17th, June 2022
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Monday 14th March 2022
filed on: 17th, June 2022
| persons with significant control
Free Download
(1 page)
(AD01) Registered office address changed from 102 Alexandra Road Hull HU5 2NX United Kingdom to 96 Columbia Road Cleethorpes Grimsby DN32 8ED on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 7th, March 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th March 2022
capital