About

Registered Number: 05069492
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 50 Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH,

 

Having been setup in 2004, Simex Systems Ltd has its registered office in Ellesmere Port, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Larsen, Stefan, Chisholm, Anna, Larsen, Elias Husted, Larsen, Frodi Ronald. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Stefan 10 March 2004 - 1
LARSEN, Elias Husted 06 April 2016 01 February 2018 1
LARSEN, Frodi Ronald 06 April 2016 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Anna 10 March 2004 31 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 March 2019
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 12 March 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 03 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.