Simbuck Design Ltd WOODBRIDGE


Founded in 2016, Simbuck Design, classified under reg no. 09944212 is an active company. Currently registered at The Old School Shottisham Road IP12 3DE, Woodbridge the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Raymond J., Catherine J.. Of them, Raymond J., Catherine J. have been with the company the longest, being appointed on 11 January 2016. Currenlty, the company lists one former director, whose name is Ashok B. and who left the the company on 11 January 2016. In addition, there is one former secretary - Michael B. who worked with the the company until 25 January 2018.

Simbuck Design Ltd Address / Contact

Office Address The Old School Shottisham Road
Office Address2 Alderton
Town Woodbridge
Post code IP12 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09944212
Date of Incorporation Mon, 11th Jan 2016
Industry specialised design activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Raymond J.

Position: Director

Appointed: 11 January 2016

Catherine J.

Position: Director

Appointed: 11 January 2016

Michael B.

Position: Secretary

Appointed: 20 April 2016

Resigned: 25 January 2018

Ashok B.

Position: Director

Appointed: 11 January 2016

Resigned: 11 January 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Raymond J. This PSC and has 75,01-100% shares.

Raymond J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  19 12643 9143 1516 85928 113
Current Assets5 97523 96326 18957 26314 38018 08839 342
Debtors  -5 2114 1732 0532 0532 053
Net Assets Liabilities7591 3041 38628 2132 7684 0318 621
Property Plant Equipment  3 8298 3291 8043 1244 330
Total Inventories  11 8839 1769 1769 1769 176
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 320750     
Accumulated Depreciation Impairment Property Plant Equipment  451451126126126
Additions Other Than Through Business Combinations Property Plant Equipment   4 500 1 3201 206
Bank Borrowings      -1 500
Bank Overdrafts  13 920-3591 81611 02325 137
Creditors15 38222 61228 63237 37913 41617 18136 551
Fixed Assets 7033 829    
Increase From Depreciation Charge For Year Property Plant Equipment    -325  
Net Current Assets Liabilities-9 4071 351-2 44319 8849649072 791
Other Creditors  -6 149-175 926-1 719
Other Disposals Property Plant Equipment    6 850  
Property Plant Equipment Gross Cost  4 2808 7801 9303 2504 456
Taxation Social Security Payable  11 67631 67511 6005 72813 056
Total Assets Less Current Liabilities-9 4072 0541 386  4 0317 121
Trade Creditors Trade Payables  8 7946 238 -49677
Trade Debtors Trade Receivables  -5 2114 1732 0532 0532 053

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 17, 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements