About

Registered Number: 04640681
Date of Incorporation: 17/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG,

 

Simtek Ems Ltd was setup in 2003, it's status is listed as "Active". This organisation has 5 directors listed at Companies House. Simtek Ems Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, David James 23 July 2019 - 1
TURNER, Darren James 23 July 2019 - 1
BOULTON, Lee 29 January 2004 23 July 2019 1
SAMUEL, Richard 29 January 2004 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RESULTS SECRETARIAL SERVICES LIMIT 17 January 2003 29 January 2004 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
MR01 - N/A 03 October 2019
MR01 - N/A 21 August 2019
PSC07 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
PSC02 - N/A 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AD01 - Change of registered office address 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 18 April 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 July 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 February 2014
MR04 - N/A 25 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
AA - Annual Accounts 30 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 02 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 26 January 2005
AA - Annual Accounts 16 November 2004
395 - Particulars of a mortgage or charge 17 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
RESOLUTIONS - N/A 01 March 2004
123 - Notice of increase in nominal capital 01 March 2004
CERTNM - Change of name certificate 27 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 04 February 2004
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 25 July 2019 Outstanding

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.