Simmonds Superspoke Limited

DataGardener
dissolved

Simmonds Superspoke Limited

08215392Private Limited With Share Capital

49 Duke Street, Darlington, County Durham, DL37SD
Incorporated

14/09/2012

Company Age

13 years

Directors

2

Employees

SIC Code

29320

Risk

Company Overview

Registration, classification & business activity

Simmonds Superspoke Limited (08215392) is a private limited with share capital incorporated on 14/09/2012 (13 years old) and registered in county durham, DL37SD. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Incorporated 14/09/2012
DL37SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2024
Resolution
Category:Resolution
Date:11-05-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:20-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:20-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Incorporation Company
Category:Incorporation
Date:14-09-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date24/07/2023
Latest Accounts31/03/2023

Trading Addresses

49 Duke Street, Darlington, DL37SDRegistered
First Floor Unit 6, Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR114BY

Contact

49 Duke Street, Darlington, County Durham, DL37SD