SIMMATIC AUTOMATION SPECIALISTS LTD.
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 2RA

Company number 03446973
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address NETHEREND HOUSE, PARK LANE, HALESOWEN, WEST MIDLANDS, B63 2RA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIMMATIC AUTOMATION SPECIALISTS LTD. are www.simmaticautomationspecialists.co.uk, and www.simmatic-automation-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Simmatic Automation Specialists Ltd is a Private Limited Company. The company registration number is 03446973. Simmatic Automation Specialists Ltd has been working since 09 October 1997. The present status of the company is Active. The registered address of Simmatic Automation Specialists Ltd is Netherend House Park Lane Halesowen West Midlands B63 2ra. The company`s financial liabilities are £79.85k. It is £24.72k against last year. The cash in hand is £33.1k. It is £-0.79k against last year. And the total assets are £187.91k, which is £33.82k against last year. SIMMONDS, Brian Edwin is a Secretary of the company. SIMMONDS, Dale Andrew is a Director of the company. SIMMONDS, Julia Patricia is a Director of the company. Secretary SIMMONDS, Suzanne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SIMMONDS, Brian Edwin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


simmatic automation specialists Key Finiance

LIABILITIES £79.85k
+44%
CASH £33.1k
-3%
TOTAL ASSETS £187.91k
+21%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Brian Edwin
Appointed Date: 09 October 1999

Director
SIMMONDS, Dale Andrew
Appointed Date: 09 October 1997
59 years old

Director
SIMMONDS, Julia Patricia
Appointed Date: 02 November 1997
83 years old

Resigned Directors

Secretary
SIMMONDS, Suzanne
Resigned: 09 October 1999
Appointed Date: 09 October 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
SIMMONDS, Brian Edwin
Resigned: 31 August 2003
Appointed Date: 09 October 1997
88 years old

Persons With Significant Control

Mr Dale Simmonds
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMMATIC AUTOMATION SPECIALISTS LTD. Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 102

05 Oct 2015
Register(s) moved to registered office address Netherend House, Park Lane Halesowen West Midlands B63 2RA
...
... and 53 more events
13 Jan 1998
Accounting reference date shortened from 31/10/98 to 30/09/98
13 Jan 1998
Ad 02/11/97--------- £ si 98@1=98 £ ic 2/100
18 Nov 1997
Particulars of mortgage/charge
17 Oct 1997
Secretary resigned
09 Oct 1997
Incorporation

SIMMATIC AUTOMATION SPECIALISTS LTD. Charges

27 June 2000
Debenture deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Debenture
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…