About

Registered Number: 03751170
Date of Incorporation: 13/04/1999 (26 years ago)
Company Status: Active
Registered Address: Unit1 Old Brick Works Lane, Chesterfield, Derbyshire, S41 7JD

 

Simon Cnc Services Ltd was registered on 13 April 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Finch, Simon John, Newton, Simon for Simon Cnc Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Simon John 13 April 1999 - 1
NEWTON, Simon 13 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 05 April 2018
CS01 - N/A 05 April 2018
CH03 - Change of particulars for secretary 16 February 2018
CH01 - Change of particulars for director 16 February 2018
PSC04 - N/A 16 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 August 2002
RESOLUTIONS - N/A 22 July 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 07 February 2002
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
225 - Change of Accounting Reference Date 26 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2001 Outstanding

N/A

Debenture 16 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.