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.
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 |
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 |
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 |