Company NameTony Simpson Limited
DirectorTony Simpson
Company StatusActive
Company Number05321350
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTony Simpson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Row
Melsonby
Richmond
North Yorkshire
DL10 5LZ
Secretary NameMiss Melanie Jane Ayling
StatusCurrent
Appointed19 March 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address12 High Row
Melsonby
Richmond
DL10 5LZ
Secretary NameDebbie Louise Treweek
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 High Row
Melsonby
Richmond
North Yorkshire
DL10 5LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetonysimpsonltddarlington.co.uk
Telephone01325 240822
Telephone regionDarlington

Location

Registered AddressMomentum Taxation & Accountancy Ltd
Harelands Courtyard Offices Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tony Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,930
Current Liabilities£72,751

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
5 January 2016Termination of appointment of Debbie Louise Treweek as a secretary on 28 February 2015 (1 page)
5 January 2016Termination of appointment of Debbie Louise Treweek as a secretary on 28 February 2015 (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (8 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (8 pages)
3 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (7 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (7 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Tony Simpson on 24 December 2009 (2 pages)
3 February 2010Secretary's details changed for Debbie Louise Treweck on 24 December 2009 (2 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Debbie Louise Treweck on 24 December 2009 (2 pages)
3 February 2010Director's details changed for Tony Simpson on 24 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2009Return made up to 24/12/08; full list of members (3 pages)
26 January 2009Return made up to 24/12/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 August 2008Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
29 August 2008Registered office changed on 29/08/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
7 February 2008Return made up to 24/12/07; no change of members (6 pages)
7 February 2008Return made up to 24/12/07; no change of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2006Registered office changed on 10/08/06 from: zetland house, the stables aske richmond north yorkshire DL10 5HG (1 page)
10 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
10 August 2006Registered office changed on 10/08/06 from: zetland house, the stables aske richmond north yorkshire DL10 5HG (1 page)
10 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)