SIMBAL LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 0QZ

Company number 01430829
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address UNITS 1 & 2, BOWDEN HEY ROAD CHAPEL-EN-LE-FRITH, HIGH PEAK, DERBYSHIRE, SK23 0QZ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2,220 . The most likely internet sites of SIMBAL LIMITED are www.simbal.co.uk, and www.simbal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Edale Rail Station is 4.5 miles; to Buxton Rail Station is 4.8 miles; to Glossop Rail Station is 8.1 miles; to Broadbottom Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simbal Limited is a Private Limited Company. The company registration number is 01430829. Simbal Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Simbal Limited is Units 1 2 Bowden Hey Road Chapel En Le Frith High Peak Derbyshire Sk23 0qz. . WRIGHT, Kathleen Louise is a Secretary of the company. OLIVI, Colette is a Director of the company. WOOLLEY, Katrina Julie is a Director of the company. WOOLLEY, Neil is a Director of the company. WOOLLEY, Stephen is a Director of the company. Secretary BALL, Brian Harold has been resigned. Secretary BALL, Sandra has been resigned. Secretary BEAL, David Paul has been resigned. Director BALL, Brian Harold has been resigned. Director BALL, Sandra has been resigned. Director BEAL, David Paul has been resigned. Director SIMMONS, Gordon Arthur has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
WRIGHT, Kathleen Louise
Appointed Date: 01 January 2006

Director
OLIVI, Colette
Appointed Date: 01 January 2015
48 years old

Director
WOOLLEY, Katrina Julie
Appointed Date: 18 June 2010
66 years old

Director
WOOLLEY, Neil
Appointed Date: 01 January 2015
44 years old

Director
WOOLLEY, Stephen
Appointed Date: 01 January 2006
70 years old

Resigned Directors

Secretary
BALL, Brian Harold
Resigned: 29 September 1995

Secretary
BALL, Sandra
Resigned: 01 January 2006
Appointed Date: 30 March 2004

Secretary
BEAL, David Paul
Resigned: 30 March 2004
Appointed Date: 29 September 1995

Director
BALL, Brian Harold
Resigned: 18 June 2010
80 years old

Director
BALL, Sandra
Resigned: 18 June 2010
Appointed Date: 30 March 2004
78 years old

Director
BEAL, David Paul
Resigned: 30 March 2004
Appointed Date: 29 September 1995
84 years old

Director
SIMMONS, Gordon Arthur
Resigned: 29 September 1995
95 years old

Persons With Significant Control

Mr Stephen Woolley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMBAL LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,220

16 Sep 2015
Director's details changed for Stephen Woolley on 1 January 2015
15 Sep 2015
Director's details changed for Stephen Woolley on 1 January 2015
...
... and 91 more events
11 May 1987
Particulars of mortgage/charge

01 Apr 1987
Particulars of mortgage/charge

19 Nov 1986
Return made up to 14/08/86; full list of members

08 Oct 1986
Accounts for a small company made up to 31 May 1986

01 Aug 1983
Registered office changed on 01/08/83 from: 30 cecil avenue wembley middlesex HA9 7EB uk

SIMBAL LIMITED Charges

18 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Satisfied on 24 July 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 1990
Mortgage
Delivered: 6 March 1990
Status: Satisfied on 31 May 1994
Persons entitled: Normaf Societe Anonyme
Description: Plots 12 and 13 bingswood industrial estate whaley bridge…
24 April 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a unit 26 bingswood industrial…
24 March 1987
Debenture
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…