Supashed Simonstone Limited PADIHAM


Supashed Simonstone started in year 2015 as Private Limited Company with registration number 09584655. The Supashed Simonstone company has been functioning successfully for nine years now and its status is active. The firm's office is based in Padiham at Group First House. Postal code: BB12 7NG. Since Friday 8th July 2022 Supashed Simonstone Limited is no longer carrying the name Simonstone Business Park.

The company has 2 directors, namely Christopher P., Holly D.. Of them, Holly D. has been with the company the longest, being appointed on 17 October 2019 and Christopher P. has been with the company for the least time - from 1 November 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kathleen A. who worked with the the company until 25 September 2015.

Supashed Simonstone Limited Address / Contact

Office Address Group First House
Office Address2 12a Mead Way
Town Padiham
Post code BB12 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09584655
Date of Incorporation Mon, 11th May 2015
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 01 November 2021

Holly D.

Position: Director

Appointed: 17 October 2019

Christopher P.

Position: Director

Appointed: 01 January 2019

Resigned: 22 March 2020

Toby W.

Position: Director

Appointed: 25 September 2015

Resigned: 01 June 2019

Jonathan A.

Position: Director

Appointed: 11 May 2015

Resigned: 25 September 2015

Kathleen A.

Position: Secretary

Appointed: 11 May 2015

Resigned: 25 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Jennifer W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Group First Global Limited that entered Burnley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jennifer W.

Notified on 17 January 2019
Nature of control: significiant influence or control

Group First Global Limited

Group First House Mead Way, Padiham, Burnley, BB12 7NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5739246
Notified on 11 May 2017
Ceased on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simonstone Business Park July 8, 2022
Simonstone Parking May 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand  6 153   
Current Assets 87 925643 4412 419 5381 730 2092 670 479
Debtors59 11587 925637 288   
Net Assets Liabilities  54 490-113 6631 435 0412 264 159
Other Debtors59 11556 960576 898   
Property Plant Equipment338 154369 3042 128 172   
Other
Accumulated Depreciation Impairment Property Plant Equipment  44 115   
Amounts Owed By Related Parties 30 96560 390   
Amounts Owed To Group Undertakings344 299344 299764 036   
Creditors344 299382 0392 717 1232 200 000867 178460 595
Fixed Assets  2 128 1723 225 452572 01054 275
Increase From Depreciation Charge For Year Property Plant Equipment  44 115   
Net Current Assets Liabilities-285 184-294 114-2 073 682-1 139 115863 0312 209 884
Number Shares Issued Fully Paid 100100   
Other Creditors 12 3601 585 369   
Other Taxation Social Security Payable 6805 684   
Par Value Share 11   
Property Plant Equipment Gross Cost338 154369 3042 172 287   
Total Additions Including From Business Combinations Property Plant Equipment 31 1501 802 983   
Total Assets Less Current Liabilities52 97075 19054 4902 086 3371 435 0412 264 159
Trade Creditors Trade Payables 24 700362 034   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements