Back to search

Company profile

SIMONS CONSTRUCTION LIMITED

liquidation • C/O FRP ADVISORY LLP, ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LE19 1WL

Company no.00961095Officers46Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
00961095
Company Status
liquidation
Date Of Creation
1969-08-28
Registered Office
C/O FRP ADVISORY LLP, ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LE19 1WL
Sic Codes
construction of commercial buildings

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
KENT, Patrick Anthony Resigned1 Apr 201016 Years
HODGKINSON, Philip David Appointed1 Apr 201016 Years
KENT, Patrick Anthony Appointed1 Sep 200718 Years
KENDALL, Philip James Resigned31 Aug 200718 Years
KENDALL, Philip James Appointed12 Feb 200125 Years
CONROY, Graham Leslie Resigned31 Jan 200125 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2025-06-20Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2024-06-04Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2023-06-20Open PDF
liquidation-voluntary-appointment-of-liquidator2022-05-05Open PDF
liquidation-in-administration-move-to-creditors-voluntary-liquidation2022-04-22Open PDF
liquidation-in-administration-progress-report2021-12-01Open PDF
liquidation-in-administration-extension-of-period2021-10-05Open PDF
liquidation-in-administration-progress-report2021-06-07Open PDF
liquidation-in-administration-progress-report2020-12-03Open PDF
liquidation-in-administration-extension-of-period2020-09-30Open PDF
liquidation-in-administration-progress-report2020-06-03Open PDF
mortgage-satisfy-charge-full2020-04-20Open PDF