SIMIANS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » South Tyneside » SR6 7PG

Company number 04088716
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address CLEADON TOWER, CLEADON VILLAGE, SUNDERLAND, TYNE & WEAR, SR6 7PG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIMIANS LIMITED are www.simians.co.uk, and www.simians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Simians Limited is a Private Limited Company. The company registration number is 04088716. Simians Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Simians Limited is Cleadon Tower Cleadon Village Sunderland Tyne Wear Sr6 7pg. The company`s financial liabilities are £0.36k. It is £0.07k against last year. The cash in hand is £1.24k. It is £-0.06k against last year. And the total assets are £1.24k, which is £-0.06k against last year. TURNBULL, Keith Burn is a Secretary of the company. SPENCER, Eileen Patricia is a Director of the company. SPENCER, Gavin Lloyd is a Director of the company. TURNBULL, Keith Burn is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director HENDERSON, Stuart has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


simians Key Finiance

LIABILITIES £0.36k
+25%
CASH £1.24k
-5%
TOTAL ASSETS £1.24k
-5%
All Financial Figures

Current Directors

Secretary
TURNBULL, Keith Burn
Appointed Date: 14 October 2000

Director
SPENCER, Eileen Patricia
Appointed Date: 10 September 2014
76 years old

Director
SPENCER, Gavin Lloyd
Appointed Date: 14 October 2000
77 years old

Director
TURNBULL, Keith Burn
Appointed Date: 14 October 2000
78 years old

Resigned Directors

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
HENDERSON, Stuart
Resigned: 12 December 2004
Appointed Date: 16 October 2000
49 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Mr Gavin Lloyd Spencer
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIMIANS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
10 May 2001
New director appointed
10 May 2001
Registered office changed on 10/05/01 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlnads B1 1QU
17 Oct 2000
Secretary resigned
17 Oct 2000
Director resigned
12 Oct 2000
Incorporation