SIMCO SUPERMARKETS LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 5DN

Company number 00989426
Status Active
Incorporation Date 15 September 1970
Company Type Private Limited Company
Address TITAN HOUSE TITAN BUSINESS CENTRE, CENTRAL ARCADE, CLECKHEATON, WEST YORKSHIRE, BD19 5DN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SIMCO SUPERMARKETS LIMITED are www.simcosupermarkets.co.uk, and www.simco-supermarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Bradford Forster Square Rail Station is 5.3 miles; to Brockholes Rail Station is 9.1 miles; to Bingley Rail Station is 10 miles; to Crossflatts Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simco Supermarkets Limited is a Private Limited Company. The company registration number is 00989426. Simco Supermarkets Limited has been working since 15 September 1970. The present status of the company is Active. The registered address of Simco Supermarkets Limited is Titan House Titan Business Centre Central Arcade Cleckheaton West Yorkshire Bd19 5dn. The company`s financial liabilities are £229.5k. It is £0k against last year. . SIMMONNS, Stefan Marshall is a Secretary of the company. SIMMONDS, Stefan Marshall is a Director of the company. Secretary HAMMOND, Walter Joseph has been resigned. Secretary HISCOE, George Brian has been resigned. Director SIMMONDS, Shahnaz has been resigned. The company operates in "Dormant Company".


simco supermarkets Key Finiance

LIABILITIES £229.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONNS, Stefan Marshall
Appointed Date: 31 March 2009

Director

Resigned Directors

Secretary
HAMMOND, Walter Joseph
Resigned: 31 March 2009
Appointed Date: 30 October 2007

Secretary
HISCOE, George Brian
Resigned: 14 February 2007

Director
SIMMONDS, Shahnaz
Resigned: 31 March 2006
79 years old

Persons With Significant Control

Mr Stefan Marshall Simmonds
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SIMCO SUPERMARKETS LIMITED Events

08 May 2017
Total exemption small company accounts made up to 31 August 2016
25 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 66 more events
11 Mar 1988
Director resigned

27 Nov 1987
Full accounts made up to 31 August 1986

27 Nov 1987
Return made up to 10/06/87; full list of members

05 Oct 1987
Secretary resigned;new secretary appointed;director resigned

20 May 1986
Secretary resigned;new secretary appointed

SIMCO SUPERMARKETS LIMITED Charges

7 October 1988
Assignment of deposit account moneys
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: 3I PLC
Description: The principal sum of £384,000 deposited with the chargee or…
22 June 1984
Debenture
Delivered: 30 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…
29 September 1983
Charge
Delivered: 13 October 1983
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: £400,000 ordinary shares of 25P each in stroud riley…
29 September 1983
Legal charge
Delivered: 5 October 1983
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: New world centre, kimberworth, rotherham south yorkshire.
29 September 1983
Mortgage
Delivered: 1 October 1983
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of a legal mortgage over f/h property…