About

Registered Number: 04507404
Date of Incorporation: 09/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 37 Gawsworth Road, Golborne, Warrington, WA3 3RB

 

Ae Simms Ltd was registered on 09 August 2002 with its registered office in Warrington. Currently we aren't aware of the number of employees at the this organisation. Simms, Judith, Simms, Antony Ernest, Simms, Paul Antony, Massey, Ian are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMS, Antony Ernest 20 August 2002 - 1
SIMMS, Paul Antony 04 May 2015 - 1
MASSEY, Ian 01 July 2007 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SIMMS, Judith 20 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 29 May 2020
PSC07 - N/A 17 September 2019
PSC01 - N/A 17 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 04 May 2015
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 August 2011
AD01 - Change of registered office address 20 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.