Founded in 1994, Sims Navaids Ltd have registered office in Lowestoft, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business is registered for VAT in the UK. The current directors of this organisation are listed as Sims, Graham Nigel, Hall, Jill Annette, Sims, Mary Elizabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMS, Graham Nigel | 14 January 1994 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Jill Annette | 19 July 1994 | 03 May 1995 | 1 |
SIMS, Mary Elizabeth | 14 January 1994 | 19 July 1994 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Graham Nigel Sims/
1945-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2020 | |
DS01 - Striking off application by a company | 19 May 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 24 January 2019 | |
PSC04 - N/A | 14 September 2018 | |
CH01 - Change of particulars for director | 14 September 2018 | |
AA - Annual Accounts | 17 August 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 18 January 2017 | |
CH03 - Change of particulars for secretary | 15 November 2016 | |
CH01 - Change of particulars for director | 15 November 2016 | |
AD01 - Change of registered office address | 15 November 2016 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 31 January 2015 | |
CH01 - Change of particulars for director | 31 January 2015 | |
CH03 - Change of particulars for secretary | 31 January 2015 | |
AD01 - Change of registered office address | 31 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
CH03 - Change of particulars for secretary | 06 June 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
CH01 - Change of particulars for director | 22 January 2012 | |
CH03 - Change of particulars for secretary | 22 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 15 August 2001 | |
MEM/ARTS - N/A | 30 April 2001 | |
CERTNM - Change of name certificate | 25 April 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 01 February 2000 | |
RESOLUTIONS - N/A | 13 August 1999 | |
AA - Annual Accounts | 13 August 1999 | |
363s - Annual Return | 18 February 1999 | |
RESOLUTIONS - N/A | 27 October 1998 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 26 March 1998 | |
RESOLUTIONS - N/A | 17 December 1997 | |
AA - Annual Accounts | 17 December 1997 | |
363s - Annual Return | 26 January 1997 | |
RESOLUTIONS - N/A | 30 October 1996 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 17 February 1996 | |
AA - Annual Accounts | 05 September 1995 | |
288 - N/A | 15 May 1995 | |
363s - Annual Return | 15 May 1995 | |
288 - N/A | 21 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1994 | |
288 - N/A | 28 January 1994 | |
NEWINC - New incorporation documents | 14 January 1994 |