About

Registered Number: 03773934
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 The Maintenance Depot, Furtherfield, Abbots Langley, Hertfordshire, WD5 0PL

 

Simcross Welding Services Ltd was founded on 19 May 1999 with its registered office in Abbots Langley in Hertfordshire. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Andrew John 26 May 1999 - 1
SIMMONS, Karl Andrew 13 September 2014 - 1
SIMMONS, Michael Frank 26 May 1999 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 28 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 09 October 2014
SH01 - Return of Allotment of shares 30 September 2014
SH06 - Notice of cancellation of shares 29 September 2014
SH03 - Return of purchase of own shares 29 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 05 June 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 04 April 2001
AA - Annual Accounts 04 April 2001
CERTNM - Change of name certificate 15 August 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
225 - Change of Accounting Reference Date 07 July 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.