Company number 04082110
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 1 TO 12, HALL ROAD MALTBY, ROTHERHAM, SOUTH YORKSHIRE, S66 8ET
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 18,300
. The most likely internet sites of SIMM CONVEYOR SERVICES LIMITED are www.simmconveyorservices.co.uk, and www.simm-conveyor-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and five months. Simm Conveyor Services Limited is a Private Limited Company.
The company registration number is 04082110. Simm Conveyor Services Limited has been working since 02 October 2000.
The present status of the company is Active. The registered address of Simm Conveyor Services Limited is 1 To 12 Hall Road Maltby Rotherham South Yorkshire S66 8et. The company`s financial liabilities are £316.62k. It is £-43.75k against last year. The cash in hand is £126k. It is £-68.05k against last year. And the total assets are £694.45k, which is £-124.15k against last year. BLACKBURN, Andrew Mark is a Secretary of the company. BLACKBURN, Andrew is a Director of the company. KITCHEN, Lindsay Stewart is a Director of the company. MALTBY, Alan is a Director of the company. Secretary BOOT, Malcolm Ian has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BOOT, Malcolm Ian has been resigned. The company operates in "Repair of machinery".
simm conveyor services Key Finiance
LIABILITIES
£316.62k
-13%
CASH
£126k
-36%
TOTAL ASSETS
£694.45k
-16%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000
Director
BOOT, Malcolm Ian
Resigned: 01 February 2010
Appointed Date: 02 October 2000
80 years old
Persons With Significant Control
Mr Andrew Blackburn
Notified on: 7 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIMM CONVEYOR SERVICES LIMITED Events
08 Oct 2016
Confirmation statement made on 7 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
...
... and 51 more events
06 Nov 2000
New director appointed
02 Nov 2000
New secretary appointed;new director appointed
24 Oct 2000
Secretary resigned
24 Oct 2000
Director resigned
02 Oct 2000
Incorporation