SIMLEX GROUP LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 9DQ
Company number 00393870
Status Active
Incorporation Date 12 March 1945
Company Type Private Limited Company
Address LION - FPG LTD, 121 OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SIMLEX GROUP LIMITED are www.simlexgroup.co.uk, and www.simlex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. Simlex Group Limited is a Private Limited Company. The company registration number is 00393870. Simlex Group Limited has been working since 12 March 1945. The present status of the company is Active. The registered address of Simlex Group Limited is Lion Fpg Ltd 121 Oldbury Road West Bromwich West Midlands B70 9dq. . GILLESPIE, Ian Stanley is a Secretary of the company. DELANEY, James Thomas is a Director of the company. GILLESPIE, Ian Stanley is a Director of the company. Secretary EARP, Patricia Margaret has been resigned. Secretary MYTTON, Roland William has been resigned. Director CLUTTON, Roy has been resigned. Director DAVIES, Leonard George has been resigned. Director EARP, Alexander William has been resigned. Director EARP, David has been resigned. Director EARP, Patricia Margaret has been resigned. Director EDWARDS, Stuart James has been resigned. Director O'GRADY, Christopher Terrence has been resigned. Director PATERSON, Brian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GILLESPIE, Ian Stanley
Appointed Date: 05 April 2008

Director
DELANEY, James Thomas
Appointed Date: 05 April 2008
66 years old

Director
GILLESPIE, Ian Stanley
Appointed Date: 05 April 2008
68 years old

Resigned Directors

Secretary
EARP, Patricia Margaret
Resigned: 02 January 2007

Secretary
MYTTON, Roland William
Resigned: 05 April 2008
Appointed Date: 02 January 2007

Director
CLUTTON, Roy
Resigned: 31 March 2000
77 years old

Director
DAVIES, Leonard George
Resigned: 30 June 2006
Appointed Date: 06 July 1998
69 years old

Director
EARP, Alexander William
Resigned: 05 April 2008
Appointed Date: 30 June 2000
47 years old

Director
EARP, David
Resigned: 05 April 2008
81 years old

Director
EARP, Patricia Margaret
Resigned: 05 April 2008
77 years old

Director
EDWARDS, Stuart James
Resigned: 31 March 2005
Appointed Date: 03 September 2001
62 years old

Director
O'GRADY, Christopher Terrence
Resigned: 05 April 2008
Appointed Date: 01 September 2005
66 years old

Director
PATERSON, Brian
Resigned: 30 September 1998
79 years old

Persons With Significant Control

Lion-Fpg Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SIMLEX GROUP LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 August 2016
30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 August 2015
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 54,400

19 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 107 more events
11 May 1976
Annual return made up to 07/05/76
22 Apr 1976
Allotment of shares
24 Jun 1975
Annual return made up to 18/04/75
27 Nov 1969
Company name changed\certificate issued on 27/11/69
12 Mar 1945
Certificate of incorporation

SIMLEX GROUP LIMITED Charges

9 April 2008
Chattels mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Heidelberg CD102-5+l 72CM x 102CM five colour and coater…
5 April 2008
Debenture
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: David Earp and Patricia Margaret Earp and Alexander William Earp
Description: Fixed and floating charges over all property and assets…
5 April 2008
Floating charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: David Earp and Patricia Margaret Earp
Description: Fixed and floating charge over the undertaking and all…
29 February 1996
Legal mortgage
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2G enterprise drive station road four ashes…
14 March 1991
Legal charge
Delivered: 28 March 1991
Status: Satisfied on 29 April 1995
Persons entitled: Midland Bank PLC
Description: Freehold land on the north west side of sutherland avenue…
13 January 1986
Fixed and floating charge
Delivered: 17 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts flaoting…
15 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and factory unit on the north side of sutherland…
2 April 1982
Charge
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…