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.
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 |
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 |
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 |