Company number 03341900
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address SIMARCO HOUSE, CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c., 52243 - Cargo handling for land transport activities
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Trevor Scott as a director on 23 March 2017; Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Trevor Scott as a director on 31 December 2016. The most likely internet sites of SIMARCO INTERNATIONAL LIMITED are www.simarcointernational.co.uk, and www.simarco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Simarco International Limited is a Private Limited Company.
The company registration number is 03341900. Simarco International Limited has been working since 27 March 1997.
The present status of the company is Active. The registered address of Simarco International Limited is Simarco House Crittall Road Witham Essex Cm8 3dr. . BENTLEY, Christopher William is a Director of the company. HART, Nina Jacqueline is a Director of the company. KNOWLES, David is a Director of the company. REED, Simon Anthony Lionel is a Director of the company. SCOTT, Trevor is a Director of the company. SPENCER, Barry Charles is a Director of the company. Secretary MATTEY, Martin Eric has been resigned. Secretary WHEATLEY, Peter William has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director MATTEY, Martin Eric has been resigned. Director SCOTT, Trevor has been resigned. Director WHEATLEY, Peter William has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 19 May 1997
Appointed Date: 27 March 1997
Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 19 May 1997
Appointed Date: 27 March 1997
Director
SCOTT, Trevor
Resigned: 31 December 2016
Appointed Date: 01 October 2012
50 years old
Persons With Significant Control
Simarco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SIMARCO INTERNATIONAL LIMITED Events
29 Mar 2017
Appointment of Mr Trevor Scott as a director on 23 March 2017
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jan 2017
Termination of appointment of Trevor Scott as a director on 31 December 2016
31 Aug 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
...
... and 98 more events
06 Jun 1997
Director resigned
06 Jun 1997
New secretary appointed;new director appointed
06 Jun 1997
New director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS
27 Mar 1997
Incorporation
27 August 2015
Charge code 0334 1900 0008
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0334 1900 0007
Delivered: 25 April 2014
Status: Satisfied
on 10 August 2015
Persons entitled: Raymond Harrison
Stephen David Shepley
Description: Contains fixed charge…
8 April 2014
Charge code 0334 1900 0006
Delivered: 19 April 2014
Status: Satisfied
on 10 August 2015
Persons entitled: Raymond Harrison
Stephen David Shepley
Description: Contains fixed charge…
4 March 2014
Charge code 0334 1900 0005
Delivered: 10 March 2014
Status: Satisfied
on 10 August 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied
on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied
on 11 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied
on 11 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1998
Debenture
Delivered: 14 May 1998
Status: Satisfied
on 26 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…