Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Simonstone Motor Group Plc
Simonstone Motor Group Plc is an active company incorporated on 7 November 2002 with the registered office located in Bristol, Bristol. Simonstone Motor Group Plc was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04584537
Public limited company
Age
22 years
Incorporated
7 November 2002
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1723 days
Dated
7 November 2019
(5 years ago)
Next confirmation dated
7 November 2020
Was due on
19 December 2020
(4 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1803 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2019
Was due on
30 September 2020
(4 years ago)
Learn more about Simonstone Motor Group Plc
Contact
Address
2nd Floor 40 Queen Square
Bristol
BS1 4QP
Same address for the past
5 years
Companies in BS1 4QP
Telephone
01179711311
Email
Available in Endole App
Website
Simonstonemotorgroup.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr Michael William Hooper
Director • PSC • British • Lives in England • Born in Jun 1956
Ms Michelle Wilson
Director • Secretary • Finance Director • British • Lives in England • Born in Sep 1966
Mr Ian Jones
Director • Sales Director • British • Lives in England • Born in Apr 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£50K
Decreased by £556K (-92%)
Turnover
£23.35M
Increased by £1.61M (+7%)
Employees
59
Same as previous period
Total Assets
£5.79M
Increased by £115K (+2%)
Total Liabilities
-£5.17M
Increased by £133K (+3%)
Net Assets
£626K
Decreased by £18K (-3%)
Debt Ratio (%)
89%
Increased by 0.54% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 17 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 8 Dec 2020
Registered Address Changed
5 Years Ago on 18 Mar 2020
Confirmation Submitted
5 Years Ago on 21 Nov 2019
Full Accounts Submitted
6 Years Ago on 7 Mar 2019
Confirmation Submitted
6 Years Ago on 21 Nov 2018
Full Accounts Submitted
7 Years Ago on 20 Mar 2018
Michael William Hooper (PSC) Appointed
7 Years Ago on 29 Dec 2017
Mr Michael William Hooper (PSC) Details Changed
7 Years Ago on 29 Dec 2017
Mr Ian Jones Appointed
7 Years Ago on 29 Dec 2017
Get Alerts
Get Credit Report
Discover Simonstone Motor Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 8 Dec 2020
Registered office address changed from 803-805 Bath Road Brislington Bristol BS4 5NL to 2nd Floor 40 Queen Square Bristol BS1 4QP on 18 March 2020
Submitted on 18 Mar 2020
Confirmation statement made on 7 November 2019 with no updates
Submitted on 21 Nov 2019
Full accounts made up to 31 December 2018
Submitted on 7 Mar 2019
Confirmation statement made on 7 November 2018 with updates
Submitted on 21 Nov 2018
Change of details for Mr Michael William Hooper as a person with significant control on 29 December 2017
Submitted on 16 Apr 2018
Notification of Michael William Hooper as a person with significant control on 29 December 2017
Submitted on 16 Apr 2018
Full accounts made up to 31 December 2017
Submitted on 20 Mar 2018
Change of share class name or designation
Submitted on 29 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs