About

Registered Number: 03836457
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Bentley Avenue, Slattocks, Middleton, Manchester, M24 2GP

 

Based in Manchester, Simkiss Control Systems Ltd was founded on 06 September 1999, it's status in the Companies House registry is set to "Active". 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
SIMKISS, Linda 04 August 2017 - 1
SIMKISS, Paul Edward 06 September 1999 - 1
SMITH, Janeen Clarissa 30 July 2020 - 1
SIMKISS, Jessica 06 September 1999 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Janeen Clarissa 30 July 2020 - 1
HAYDOCK, Colin 05 April 2016 04 August 2017 1
SIMKISS, Linda 04 August 2017 30 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
AP01 - Appointment of director 30 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 June 2019
MR01 - N/A 28 February 2019
SH06 - Notice of cancellation of shares 12 February 2019
SH03 - Return of purchase of own shares 12 February 2019
MR01 - N/A 29 January 2019
MR01 - N/A 20 December 2018
MR01 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 June 2018
SH06 - Notice of cancellation of shares 23 April 2018
SH03 - Return of purchase of own shares 23 April 2018
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
AP01 - Appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 20 June 2017
SH06 - Notice of cancellation of shares 09 March 2017
SH03 - Return of purchase of own shares 02 February 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 21 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2016
SH03 - Return of purchase of own shares 09 May 2016
RESOLUTIONS - N/A 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AP03 - Appointment of secretary 08 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 23 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 October 2013
MR01 - N/A 03 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 09 September 2002
AAMD - Amended Accounts 08 August 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 05 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
363s - Annual Return 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

All assets debenture 12 April 2012 Outstanding

N/A

Debenture 19 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.