Simpgate started in year 1981 as Private Limited Company with registration number 01576969. The Simpgate company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Stanmore at Unit 1 Prideview Place. Postal code: HA7 4AA.
Currently there are 3 directors in the the company, namely Nilesh P., Jesal P. and Krishna P.. In addition one secretary - Jesal P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Unit 1 Prideview Place |
Office Address2 | Church Road |
Town | Stanmore |
Post code | HA7 4AA |
Country of origin | United Kingdom |
Registration Number | 01576969 |
Date of Incorporation | Tue, 28th Jul 1981 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st July |
Company age | 43 years old |
Account next due date | Tue, 30th Apr 2024 (3 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 30th May 2024 (2024-05-30) |
Last confirmation statement dated | Tue, 16th May 2023 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Krishna P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rajendra P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jesal P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .
Krishna P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rajendra P.
Notified on | 30 April 2018 |
Ceased on | 6 February 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jesal P.
Notified on | 6 April 2016 |
Ceased on | 1 August 2017 |
Nature of control: |
right to appoint and remove directors |
Nilesh P.
Notified on | 6 April 2016 |
Ceased on | 1 August 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||
Cash Bank On Hand | 418 918 | 232 773 | 556 852 |
Current Assets | 425 973 | 490 666 | 591 852 |
Debtors | 7 055 | 257 893 | 35 000 |
Net Assets Liabilities | 1 183 144 | 1 083 152 | 923 871 |
Other Debtors | 7 055 | 257 893 | 35 000 |
Other | |||
Average Number Employees During Period | 3 | 3 | 3 |
Bank Borrowings | 1 369 445 | 1 359 827 | 323 783 |
Bank Borrowings Overdrafts | 1 367 877 | 849 410 | 313 783 |
Corporation Tax Payable | 14 179 | 14 290 | 25 409 |
Creditors | 138 169 | 820 899 | 313 783 |
Disposals Investment Property Fair Value Model | 1 350 000 | ||
Fixed Assets | 2 488 577 | 2 354 292 | 965 020 |
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model | -143 743 | ||
Investment Property | 2 445 000 | 2 315 000 | 965 000 |
Investment Property Fair Value Model | 2 445 000 | 2 315 000 | 965 000 |
Investments Fixed Assets | 43 577 | 39 292 | 20 |
Net Current Assets Liabilities | 197 132 | -322 977 | 348 671 |
Other Creditors | 213 094 | 288 187 | 207 772 |
Other Investments Other Than Loans | 43 577 | 39 292 | 20 |
Other Taxation Social Security Payable | 749 | ||
Provisions For Liabilities Balance Sheet Subtotal | 134 688 | 98 753 | 76 037 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 134 688 | 98 753 | 76 037 |
Total Assets Less Current Liabilities | 2 685 709 | 2 031 315 | 1 313 691 |
Total Borrowings | 1 367 877 | 849 410 | 313 783 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 filed on: 4th, May 2023 |
accounts | Free Download (12 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy