Company NameG A Simpson Builders Limited
DirectorsGerald Anthony Simpson and Gareth Edward Simpson
Company StatusActive
Company Number04472602
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 3 months ago)
Previous NameKamgrove Building Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gerald Anthony Simpson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address101 Mold Road
Connahs Quay
Flintshire
CH5 4QW
Wales
Director NameMr Gareth Edward Simpson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Chester Close
Shotton
Deeside
Clwyd
CH5 1AU
Wales
Secretary NameMr Gareth Simpson
StatusCurrent
Appointed02 June 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address101 Mold Road
Connahs Quay
Deeside
Flintshire
CH5 4QW
Wales
Secretary NameChristine Mary Marsden
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address101 Mold Road
Connahs Quay
Flintshire
CH5 4QW
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01244 811406
Telephone regionChester

Location

Registered Address101 Mold Road
Connahs Quay
Deeside
Flintshire
CH5 4QW
Wales
ConstituencyAlyn and Deeside
ParishConnah's Quay
WardConnah's Quay Wepre
Built Up AreaBuckley

Shareholders

1 at £1Gareth Simpson
50.00%
Ordinary
1 at £1Gerald Anthony Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£900
Cash£28,603
Current Liabilities£58,494

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (3 months ago)
Next Return Due12 July 2024 (9 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 July 2017Notification of Gerald Simpson as a person with significant control on 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 July 2017Notification of Gerald Simpson as a person with significant control on 30 June 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page)
22 July 2014Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages)
22 July 2014Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page)
16 April 2014Secretary's details changed for Christine Mary Marsden on 16 April 2014 (1 page)
16 April 2014Secretary's details changed for Christine Mary Marsden on 16 April 2014 (1 page)
16 April 2014Appointment of Mr Gareth Edward Simpson as a director (2 pages)
16 April 2014Appointment of Mr Gareth Edward Simpson as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Gerald Anthony Simpson on 28 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Gerald Anthony Simpson on 28 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
18 August 2008Return made up to 28/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 July 2007Return made up to 28/06/07; no change of members (6 pages)
15 July 2007Return made up to 28/06/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2006Return made up to 28/06/06; full list of members (6 pages)
18 July 2006Return made up to 28/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 September 2005Return made up to 28/06/05; full list of members (6 pages)
9 September 2005Return made up to 28/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page)
8 October 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 July 2002Secretary resigned (1 page)
11 July 2002Company name changed kamgrove building LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed kamgrove building LIMITED\certificate issued on 11/07/02 (2 pages)
28 June 2002Incorporation (15 pages)
28 June 2002Incorporation (15 pages)