About

Registered Number: 04316524
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 15, Hammond Business Centre Hammond Close, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RY,

 

Based in Nuneaton, Warwickshire, Simtec Solutions Ltd was founded on 05 November 2001, it's status at Companies House is "Active". The business has one director listed as Simm, John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMM, John 06 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 28 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 23 November 2016
DISS40 - Notice of striking-off action discontinued 01 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 07 January 2014
AP03 - Appointment of secretary 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 31 December 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
287 - Change in situation or address of Registered Office 31 May 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 14 February 2003
225 - Change of Accounting Reference Date 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.