F A Simms & Partners Limited LUTTERWORTH


F A Simms & Partners started in year 2006 as Private Limited Company with registration number 06003034. The F A Simms & Partners company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lutterworth at Alma Park Woodway Lane. Postal code: LE17 5FB. Since June 14, 2007 F A Simms & Partners Limited is no longer carrying the name No. 629 Leicester.

The company has one director. Marco P., appointed on 30 November 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard S. who worked with the the company until 30 November 2023.

F A Simms & Partners 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 06003034
Date of Incorporation Mon, 20th Nov 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

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

Carolynn B.

Position: Director

Appointed: 01 July 2008

Resigned: 22 August 2019

Frank S.

Position: Director

Appointed: 01 May 2007

Resigned: 01 May 2018

Richard S.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 November 2023

Richard S.

Position: Director

Appointed: 01 May 2007

Resigned: 30 November 2023

Martin B.

Position: Director

Appointed: 01 May 2007

Resigned: 22 August 2019

Patricia S.

Position: Director

Appointed: 01 May 2007

Resigned: 20 August 2020

Steven F.

Position: Director

Appointed: 01 May 2007

Resigned: 19 June 2012

Harvey Ingram Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 01 May 2007

Harvey Ingram Directors Limited

Position: Corporate Director

Appointed: 20 November 2006

Resigned: 01 May 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Fts Capital Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is F A Simms & Partners Holdings Limited that put Lutterworth, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% 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: 25-50% voting rights
25-50% shares

F A Simms & Partners Holdings Limited

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, England

Legal authority United Kingdom
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom, Companies House
Registration number 03522239
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

No. 629 Leicester 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
Cash Bank On Hand117 80558 16567 99468 55893 174144 44571 936
Current Assets507 794465 524452 865339 298453 627418 439354 708
Debtors389 989407 359384 871270 740360 453273 994282 772
Net Assets Liabilities284 937240 266188 83056 308104 61991 74525 990
Other Debtors74 64066 72857 47761 02349 87241 99538 683
Property Plant Equipment3 1593195754 2955 1484061
Other
Accumulated Depreciation Impairment Property Plant Equipment48 82414 90815 97520 17229 61435 16836 289
Amounts Owed By Group Undertakings Participating Interests     204 
Amounts Owed To Group Undertakings Participating Interests1 0011 0011 0011 0008 5121 0001 000
Average Number Employees During Period21222018181915
Bank Borrowings Overdrafts6 262 13 81323 58146 90118 62819 282
Cancellation Subscribed Capital Decrease In Equity   110   
Comprehensive Income Expense  254 181105 452114 264  
Corporation Tax Payable66 76149 63360 20624 59727 04228 09620 289
Creditors252 017251 578290 611313 285291 780286 367280 701
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 393     
Disposals Property Plant Equipment 37 393     
Dividends Paid  305 617237 86465 955  
Fixed Assets29 16026 32026 57630 29531 14826 4061 002
Income Expense Recognised Directly In Equity  -305 617-237 974-65 955  
Increase From Depreciation Charge For Year Property Plant Equipment 3 4771 0674 1979 4425 5541 121
Investments26 00126 00126 00126 00026 00026 000-24 999
Investments Fixed Assets26 00126 00126 00126 00026 00026 0001 001
Investments In Group Undertakings Participating Interests1 0011 0011 0011 0001 0001 0001 000
Net Current Assets Liabilities255 777213 946162 25426 013161 847132 07274 007
Other Creditors48 84356 08966 52096 52438 03045 666112 335
Other Investments Other Than Loans25 00025 00025 00025 00025 00025 0001
Other Taxation Social Security Payable64 29866 15264 06159 40568 22083 54656 743
Profit Loss  254 181105 452114 264  
Property Plant Equipment Gross Cost51 98315 22716 55024 46734 76235 57436 290
Total Additions Including From Business Combinations Property Plant Equipment   7 91710 295812716
Total Assets Less Current Liabilities284 937240 266188 83056 308192 995158 47875 009
Trade Creditors Trade Payables64 85278 70385 010108 178103 07561 91971 052
Trade Debtors Trade Receivables315 349340 631327 394209 717310 581231 795244 089
Advances Credits Directors    7 6142 721 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to July 31, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements