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.
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 |
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 |
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 |