Simpol - Uk BROMLEY


Simpol - Uk started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05080159. The Simpol - Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bromley at Lygon House. Postal code: BR1 3RA.

At present there are 2 directors in the the firm, namely Mark H. and John B.. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patrick A. who worked with the the firm until 24 September 2007.

Simpol - Uk Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05080159
Date of Incorporation Mon, 22nd Mar 2004
Industry Activities of political organizations
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mark H.

Position: Director

Appointed: 19 February 2012

John B.

Position: Director

Appointed: 28 November 2009

John B.

Position: Secretary

Appointed: 24 September 2007

John W.

Position: Director

Appointed: 15 November 2008

Resigned: 28 November 2009

Julie L.

Position: Director

Appointed: 24 November 2007

Resigned: 24 October 2008

Diana W.

Position: Director

Appointed: 24 November 2007

Resigned: 04 November 2008

Gerard O.

Position: Director

Appointed: 14 October 2006

Resigned: 28 November 2009

Adam J.

Position: Director

Appointed: 14 October 2006

Resigned: 01 July 2007

Michael B.

Position: Director

Appointed: 15 October 2005

Resigned: 31 December 2006

Isabelle D.

Position: Director

Appointed: 15 October 2005

Resigned: 14 October 2006

Rachael D.

Position: Director

Appointed: 16 October 2004

Resigned: 24 November 2007

Geoffrey H.

Position: Director

Appointed: 16 October 2004

Resigned: 01 August 2005

Stephen E.

Position: Director

Appointed: 01 April 2004

Resigned: 05 July 2004

John W.

Position: Director

Appointed: 01 April 2004

Resigned: 31 January 2007

Peter C.

Position: Director

Appointed: 01 April 2004

Resigned: 28 November 2009

Patrick A.

Position: Secretary

Appointed: 22 March 2004

Resigned: 24 September 2007

Patrick A.

Position: Director

Appointed: 22 March 2004

Resigned: 24 September 2007

John B.

Position: Director

Appointed: 22 March 2004

Resigned: 15 October 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is John B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Patrick A. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick A.

Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-317-212     
Balance Sheet
Cash Bank In Hand872992     
Cash Bank On Hand  1 3371 4391 053944814
Property Plant Equipment  1410754
Tangible Fixed Assets6146     
Reserves/Capital
Profit Loss Account Reserve-317-212     
Shareholder Funds-317-212     
Other
Accumulated Depreciation Impairment Property Plant Equipment  416420423425426
Creditors  2 3164 9075 6616 4866 526
Creditors Due Within One Year1 2501 250     
Increase From Depreciation Charge For Year Property Plant Equipment   4321
Net Current Assets Liabilities-378-258-979-3 468-4 608-5 542-5 712
Other Creditors  2 3164 9075 6616 4866 526
Property Plant Equipment Gross Cost  430430430430 
Tangible Fixed Assets Cost Or Valuation430      
Tangible Fixed Assets Depreciation369384     
Tangible Fixed Assets Depreciation Charged In Period 15     
Total Assets Less Current Liabilities-317-212-965-3 458-4 601-5 537-5 708

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (8 pages)

Company search