About

Registered Number: 07732913
Date of Incorporation: 08/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ

 

Sims Foundry Ltd was established in 2011. Currently we aren't aware of the number of employees at the the company. This business has 7 directors listed as Dienst, Daniel, Kelman, Robert Arthur, Knechtel, Fred Steven, Nathan, James, Partridge, Myles Ashley, Piersall, Vicki Aimi, Ratner, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIENST, Daniel 08 August 2011 19 April 2012 1
KELMAN, Robert Arthur 28 June 2013 01 December 2015 1
KNECHTEL, Fred Steven 01 December 2015 28 March 2018 1
NATHAN, James 08 August 2011 28 June 2013 1
PARTRIDGE, Myles Ashley 28 February 2013 15 June 2013 1
PIERSALL, Vicki Aimi 28 June 2013 31 December 2014 1
RATNER, Alan 19 April 2012 02 November 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 October 2016
CERTNM - Change of name certificate 01 October 2016
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 12 September 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 January 2014
RP04 - N/A 13 December 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 07 May 2013
AA01 - Change of accounting reference date 15 April 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2012
AD01 - Change of registered office address 12 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
NEWINC - New incorporation documents 08 August 2011

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.