SIMKISS CONTROL SYSTEMS LIMITED
MIDDLETON

Hellopages » Greater Manchester » Rochdale » M24 2GP

Company number 03836457
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address BENTLEY AVENUE, SLATTOCKS, MIDDLETON, MANCHESTER, M24 2GP
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Cancellation of shares. Statement of capital on 1 January 2017 GBP 69.5378 ; Purchase of own shares.; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of SIMKISS CONTROL SYSTEMS LIMITED are www.simkisscontrolsystems.co.uk, and www.simkiss-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Simkiss Control Systems Limited is a Private Limited Company. The company registration number is 03836457. Simkiss Control Systems Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Simkiss Control Systems Limited is Bentley Avenue Slattocks Middleton Manchester M24 2gp. . HAYDOCK, Colin is a Secretary of the company. HAYDOCK, Colin is a Director of the company. SIMKISS, Paul Edward is a Director of the company. Secretary SIMKISS, Jessica has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIMKISS, Jessica has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
HAYDOCK, Colin
Appointed Date: 05 April 2016

Director
HAYDOCK, Colin
Appointed Date: 21 June 2016
59 years old

Director
SIMKISS, Paul Edward
Appointed Date: 06 September 1999
54 years old

Resigned Directors

Secretary
SIMKISS, Jessica
Resigned: 05 April 2016
Appointed Date: 06 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Director
SIMKISS, Jessica
Resigned: 05 April 2016
Appointed Date: 06 September 1999
54 years old

Persons With Significant Control

Mr Paul Edward Simkiss
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIMKISS CONTROL SYSTEMS LIMITED Events

09 Mar 2017
Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 69.5378

02 Feb 2017
Purchase of own shares.
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Appointment of Mr Colin Haydock as a director on 21 June 2016
...
... and 50 more events
06 Feb 2001
Registered office changed on 06/02/01 from: plp hoiuse holmes street rochdale lancashire OL12 6AQ
27 Sep 2000
Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00

21 Sep 1999
Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100
07 Sep 1999
Secretary resigned
06 Sep 1999
Incorporation

SIMKISS CONTROL SYSTEMS LIMITED Charges

30 July 2013
Charge code 0383 6457 0003
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of bentley avenue…
12 April 2012
All assets debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…