About

Registered Number: 06468543
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Trade Winds House Barton Road, Heaton Mersey, Stockport, Cheshire, SK4 3EG

 

Sims Worldwide Ltd was founded on 09 January 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Lincoln, Amanda Jane, Daniels Sims, Lisa, Sims, Kenneth Henry Daniels, Sims, Lisa Daniels at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS SIMS, Lisa 05 November 2012 - 1
SIMS, Kenneth Henry Daniels 09 January 2008 - 1
SIMS, Lisa Daniels 09 January 2008 06 August 2012 1
Secretary Name Appointed Resigned Total Appointments
LINCOLN, Amanda Jane 09 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 November 2018
SH01 - Return of Allotment of shares 26 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 13 November 2015
MR01 - N/A 10 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 17 September 2013
AP01 - Appointment of director 10 June 2013
MR04 - N/A 14 May 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 05 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 15 October 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
TM01 - Termination of appointment of director 06 August 2012
CERTNM - Change of name certificate 01 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

All assets debenture 30 October 2012 Outstanding

N/A

Charge on deposit deed 17 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.