Simms Roofing & Cladding Limited CORBY


Simms Roofing & Cladding started in year 2015 as Private Limited Company with registration number 09398941. The Simms Roofing & Cladding company has been functioning successfully for nine years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

The firm has 4 directors, namely Josie S., Shirley S. and Dean S. and others. Of them, Dean S., Malcolm S. have been with the company the longest, being appointed on 21 January 2015 and Josie S. and Shirley S. have been with the company for the least time - from 16 May 2023. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Simms Roofing & Cladding Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09398941
Date of Incorporation Wed, 21st Jan 2015
Industry Roofing activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Josie S.

Position: Director

Appointed: 16 May 2023

Shirley S.

Position: Director

Appointed: 16 May 2023

Dean S.

Position: Director

Appointed: 21 January 2015

Malcolm S.

Position: Director

Appointed: 21 January 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Malcolm S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Josie D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm S.

Notified on 1 July 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Josie D.

Notified on 1 November 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Dean S.

Notified on 1 July 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth2 792     
Balance Sheet
Cash Bank On Hand 16 27868 55390 526194 372297 274
Current Assets30 25645 173120 607186 152317 939368 903
Debtors22 10628 89552 05495 626123 56771 629
Net Assets Liabilities 10 40956 193134 397222 545 
Other Debtors 28 89548 55041 5461 036 
Property Plant Equipment 4 9058 53917 71723 27734 352
Cash Bank In Hand8 150     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve2 692     
Shareholder Funds2 792     
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 8374 7678 29113 64321 887
Additions Other Than Through Business Combinations Property Plant Equipment  7 20812 70210 912 
Average Number Employees During Period 33333
Creditors 38 73771 33166 106118 670118 969
Increase From Depreciation Charge For Year Property Plant Equipment  2 0153 5245 35211 753
Net Current Assets Liabilities2 7926 43649 276120 046199 269249 934
Other Creditors 6 5922 87817 6859 407 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 085   
Other Disposals Property Plant Equipment  5 644   
Other Taxation Social Security Payable 32 14568 45348 4214 8947 723
Property Plant Equipment Gross Cost 11 74213 30626 00836 92056 239
Provisions For Liabilities Balance Sheet Subtotal 9321 6223 3664 423 
Total Assets Less Current Liabilities2 79211 34157 815137 763222 546284 286
Trade Creditors Trade Payables    20 24124 754
Trade Debtors Trade Receivables  3 50454 08082 40049 084
Accrued Liabilities Deferred Income    9 40714 214
Corporation Tax Payable    56 72171 052
Creditors Due Within One Year27 464     
Deferred Tax Asset Debtors    10 48610 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 509
Disposals Property Plant Equipment     4 600
Number Shares Allotted100     
Par Value Share1     
Prepayments    3 8146 968
Recoverable Value-added Tax    5 3505 091
Share Capital Allotted Called Up Paid100     
Total Additions Including From Business Combinations Property Plant Equipment     23 919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2024
filed on: 3rd, April 2024
Free Download (8 pages)

Company search