ABOUT A.E.SIMMONS LIMITED
From the web, to mobile, to social, we help companies find people with tailored solutions and utilise the latest technology to match the right people to the right job.
If you need any further help or assistance, please complete the form below and we will get back to you shortly.
KEY FINANCE
Year
2016
Assets
£956.03k
▼ £-170.51k (-15.14 %)
Cash
£317.07k
▲ £51.63k (19.45 %)
Liabilities
£495.33k
▼ £-77.68k (-13.56 %)
Net Worth
£460.69k
▼ £-92.82k (-16.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- A.E.SIMMONS LIMITED
- Company number
- 00416128
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 1946
Age - 79 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ozzle.co.uk
- Phones
-
01764 656 600
- Registered Address
- 9 BILTON ROAD,
WATERHOUSE LANE,
CHELMSFORD,
ESSEX,
CM1 2UJ
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 10 Mar 2017
- Statement of capital following an allotment of shares on 28 February 2017
GBP 85,007
- 10 Mar 2017
- Statement of capital following an allotment of shares on 28 February 2017
GBP 85,007
- 10 Mar 2017
- Statement of capital following an allotment of shares on 28 February 2017
GBP 85,007
CHARGES
-
1 August 1995
- Status
- Satisfied
on 1 December 1999
- Delivered
- 2 August 1995
-
Persons entitled
- Lloyds Bowmaker Limited
- Description
- 1 x used linotype trimstitch mark 11A machine serial number…
-
9 October 1987
- Status
- Satisfied
on 23 June 2010
- Delivered
- 10 October 1987
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 August 1981
- Status
- Satisfied
- Delivered
- 19 August 1981
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H in russell way widford hall industrial estate…
See Also
Last update 2018
A.E.SIMMONS LIMITED DIRECTORS
Ian Stewart Ritchie
Acting
- Appointed
- 21 August 2002
- Role
- Secretary
- Address
- Flat 1, Westbury Court, 4 Harold Road, Frinton On Sea, Essex, England, CO13 9BE
- Name
- RITCHIE, Ian Stewart
Andrew James Ritchie
Acting
- Occupation
- Estimator
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 169 Wood Street, Chelmsford, Essex, CM2 8BJ
- Country Of Residence
- England
- Name
- RITCHIE, Andrew James
Ian Stewart Ritchie
Acting
- Occupation
- Chairman
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Flat 1, Westbury Court, 4 Harold Road, Frinton On Sea, Essex, England, CO13 9BE
- Country Of Residence
- England
- Name
- RITCHIE, Ian Stewart
Stewart John Ritchie
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Little Weathers, Waltham Road, Terling, Essex, CM3 2RA
- Country Of Residence
- England
- Name
- RITCHIE, Stewart John
Jacqueline Georgina Ritchie
Resigned
- Appointed
- 04 April 2002
- Resigned
- 21 August 2002
- Role
- Secretary
- Address
- 32a Main Road, Broomfield, Chelmsford, Essex, CM1 7EF
- Name
- RITCHIE, Jacqueline Georgina
Valerie Ritchie
Resigned
- Resigned
- 04 April 2002
- Role
- Secretary
- Address
- Stretton 56 Second Avenue, Frinton On Sea, Essex, CO13 9LX
- Name
- RITCHIE, Valerie
Valerie Ritchie
Resigned
- Resigned
- 04 April 2002
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Stretton 56 Second Avenue, Frinton On Sea, Essex, CO13 9LX
- Name
- RITCHIE, Valerie
REVIEWS
Check The Company
Excellent according to the company’s financial health.