F A Simms & Partners Holdings Limited LUTTERWORTH


Founded in 1998, F A Simms & Partners Holdings, classified under reg no. 03522239 is an active company. Currently registered at Alma Park Woodway Lane LE17 5FB, Lutterworth the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 14th June 2007 F A Simms & Partners Holdings Limited is no longer carrying the name F A Simms & Partners PLC.

The firm has one director. Marco P., appointed on 30 November 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

F A Simms & Partners Holdings Limited Address / Contact

Office Address Alma Park Woodway Lane
Office Address2 Claybrooke Parva
Town Lutterworth
Post code LE17 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522239
Date of Incorporation Thu, 5th Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Stelaris Directors Ltd

Position: Corporate Director

Appointed: 19 December 2023

Marco P.

Position: Director

Appointed: 30 November 2023

Christopher T.

Position: Director

Appointed: 30 November 2023

Resigned: 19 December 2023

Lisa S.

Position: Director

Appointed: 20 August 2020

Resigned: 30 November 2023

Richard S.

Position: Secretary

Appointed: 26 August 2005

Resigned: 30 November 2023

Andrew H.

Position: Secretary

Appointed: 20 October 2004

Resigned: 25 August 2005

Alan L.

Position: Director

Appointed: 01 July 2003

Resigned: 19 July 2004

Joseph S.

Position: Director

Appointed: 01 June 2001

Resigned: 01 July 2003

Gavin B.

Position: Director

Appointed: 01 April 1999

Resigned: 28 September 2001

Richard S.

Position: Director

Appointed: 01 April 1999

Resigned: 30 November 2023

John M.

Position: Director

Appointed: 23 March 1998

Resigned: 30 June 2003

Michael F.

Position: Secretary

Appointed: 23 March 1998

Resigned: 31 March 2004

Frank S.

Position: Director

Appointed: 23 March 1998

Resigned: 01 May 2018

Patricia S.

Position: Director

Appointed: 23 March 1998

Resigned: 18 August 2020

Nicola P.

Position: Nominee Secretary

Appointed: 05 March 1998

Resigned: 23 March 1998

Helen S.

Position: Director

Appointed: 05 March 1998

Resigned: 23 March 1998

Keith V.

Position: Director

Appointed: 05 March 1998

Resigned: 23 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Fts Capital Limited from Milton Keynes, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Patricia S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fts Capital Limited

Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 15031839
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 14 July 2020
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia S.

Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Estate Of Frank S.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

F A Simms & Partners PLC June 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets16 27416 27416 27416 27416 27416 27416 274
Net Assets Liabilities15 00015 00015 00015 00015 00015 00015 000
Other
Average Number Employees During Period 3222  
Creditors1 7241 7241 7241 7241 7241 7241 724
Fixed Assets450450450450450450450
Net Current Assets Liabilities14 55014 55014 55014 55014 55014 55014 550
Total Assets Less Current Liabilities15 00015 00015 00015 00015 00015 00015 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th April 2024 to 31st July 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements