About

Registered Number: 05857360
Date of Incorporation: 26/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Leamore Lane, Bloxwich, Walsall, West Midlands, WS2 7DQ

 

Founded in 2006, Simco External Framing Solutions (UK) Ltd has its registered office in West Midlands, it's status at Companies House is "Active". The business has 8 directors listed as Smith, Sonya, Barker, Andrew Peter, Cotterell, Lee, Simmons, John Ernest, Dunn, Thomas Matthew, Ross, Eric, Simmons, Anthony, Simmons, John Joseph. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Andrew Peter 01 December 2015 - 1
COTTERELL, Lee 01 December 2017 - 1
SIMMONS, John Ernest 28 July 2008 - 1
DUNN, Thomas Matthew 01 November 2010 12 February 2014 1
ROSS, Eric 01 December 2017 30 June 2018 1
SIMMONS, Anthony 28 July 2008 06 December 2012 1
SIMMONS, John Joseph 26 June 2006 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sonya 26 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 10 July 2018
AUD - Auditor's letter of resignation 12 April 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 19 July 2016
MR01 - N/A 09 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 03 June 2016
MR01 - N/A 03 June 2016
SH06 - Notice of cancellation of shares 15 March 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 August 2015
RESOLUTIONS - N/A 21 April 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 July 2013
AUD - Auditor's letter of resignation 19 June 2013
SH06 - Notice of cancellation of shares 14 May 2013
SH03 - Return of purchase of own shares 07 May 2013
RESOLUTIONS - N/A 30 April 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AA - Annual Accounts 10 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 24 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 24 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
RESOLUTIONS - N/A 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
CERTNM - Change of name certificate 18 June 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.