Company number 06491322
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address FIELD HOUSE, UTTOXETER OLD ROAD, DERBY, DERBYSHIRE, DE1 1NH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1
. The most likely internet sites of SIMOCO LTD are www.simoco.co.uk, and www.simoco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Simoco Ltd is a Private Limited Company.
The company registration number is 06491322. Simoco Ltd has been working since 01 February 2008.
The present status of the company is Active. The registered address of Simoco Ltd is Field House Uttoxeter Old Road Derby Derbyshire De1 1nh. . WILLIAMS, Philip is a Secretary of the company. CARR, Ian is a Director of the company. NORFIELD, Michael Stewart is a Director of the company. WILLIAMS, Philip Edward is a Director of the company. WOODHALL, Andrew Peter is a Director of the company. Secretary JOHNSTONE, Lee has been resigned. Secretary MORTON, Julia Alison has been resigned. Director JONES, Christopher William has been resigned. Director RIGBY, William Simon has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Director
CARR, Ian
Appointed Date: 08 August 2008
62 years old
Resigned Directors
Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 01 February 2008
Persons With Significant Control
Simoco Emea Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SIMOCO LTD Events
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 October 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
28 Apr 2015
Current accounting period extended from 30 April 2015 to 31 October 2015
10 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 31 more events
02 Oct 2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
19 Aug 2008
Director appointed ian carr
13 Aug 2008
Appointment terminated director christopher jones
10 Apr 2008
Director appointed christopher william jones
01 Feb 2008
Incorporation