About

Registered Number: 04642284
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8a Manor Close, Cheadle Hulme, Cheadle, Cheshire, SK8 7DJ

 

Simclad Ltd was registered on 20 January 2003 and has its registered office in Cheadle, Cheshire. Kent, Anthony is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENT, Anthony 20 January 2003 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 October 2013
TM02 - Termination of appointment of secretary 13 June 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.