Company number 03751170
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address UNIT1 OLD BRICK WORKS LANE, CHESTERFIELD, DERBYSHIRE, S41 7JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 1,000
. The most likely internet sites of SIMON CNC SERVICES LIMITED are www.simoncncservices.co.uk, and www.simon-cnc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Simon Cnc Services Limited is a Private Limited Company.
The company registration number is 03751170. Simon Cnc Services Limited has been working since 13 April 1999.
The present status of the company is Active. The registered address of Simon Cnc Services Limited is Unit1 Old Brick Works Lane Chesterfield Derbyshire S41 7jd. . NEWTON, Simon is a Secretary of the company. FINCH, Simon John is a Director of the company. NEWTON, Simon is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999
Persons With Significant Control
Mr Simon Newton
Notified on: 31 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIMON CNC SERVICES LIMITED Events
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
...
... and 41 more events
20 Apr 1999
Director resigned
20 Apr 1999
New director appointed
20 Apr 1999
New secretary appointed;new director appointed
20 Apr 1999
Registered office changed on 20/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Apr 1999
Incorporation
11 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1, old brickworks lane, sheffield road, chesterfield.
16 March 2000
Debenture
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…