Simkiss Home Automation Ltd was founded on 10 April 1973 with its registered office in Manchester. We don't know the number of employees at Simkiss Home Automation Ltd. The current directors of this organisation are listed as Smith, Janeen Clarissa, Haydock, Colin, Maddock, Lynne, Simkiss, Linda, Colebourn, Brian Charles, Little, David Geoffrey, Varley, Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEBOURN, Brian Charles | N/A | 01 April 2005 | 1 |
LITTLE, David Geoffrey | N/A | 31 January 1993 | 1 |
VARLEY, Keith | N/A | 30 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Janeen Clarissa | 30 July 2020 | - | 1 |
HAYDOCK, Colin | 05 April 2016 | 04 August 2017 | 1 |
MADDOCK, Lynne | 30 October 1998 | 10 July 2000 | 1 |
SIMKISS, Linda | 04 August 2017 | 30 July 2020 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Paul Edward Simkiss/
1971-06 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AP03 - Appointment of secretary | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
MR01 - N/A | 28 February 2019 | |
MR04 - N/A | 25 February 2019 | |
MR04 - N/A | 25 February 2019 | |
MR01 - N/A | 29 January 2019 | |
MR01 - N/A | 20 December 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 17 August 2017 | |
AP03 - Appointment of secretary | 17 August 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
TM02 - Termination of appointment of secretary | 17 August 2017 | |
PSC04 - N/A | 18 July 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 22 June 2017 | |
RESOLUTIONS - N/A | 23 May 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AP03 - Appointment of secretary | 08 April 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
TM02 - Termination of appointment of secretary | 06 April 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH03 - Change of particulars for secretary | 08 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 05 February 2008 | |
225 - Change of Accounting Reference Date | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 24 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
363s - Annual Return | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2000 | |
RESOLUTIONS - N/A | 17 May 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1999 | |
RESOLUTIONS - N/A | 31 December 1998 | |
RESOLUTIONS - N/A | 31 December 1998 | |
RESOLUTIONS - N/A | 31 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
AA - Annual Accounts | 19 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 1998 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 22 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 1997 | |
AAMD - Amended Accounts | 15 August 1996 | |
363s - Annual Return | 30 July 1996 | |
AA - Annual Accounts | 08 July 1996 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 01 August 1994 | |
288 - N/A | 17 May 1994 | |
288 - N/A | 01 December 1993 | |
RESOLUTIONS - N/A | 16 November 1993 | |
RESOLUTIONS - N/A | 16 November 1993 | |
RESOLUTIONS - N/A | 16 November 1993 | |
RESOLUTIONS - N/A | 16 November 1993 | |
AA - Annual Accounts | 16 November 1993 | |
363s - Annual Return | 04 August 1993 | |
288 - N/A | 19 July 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 21 April 1993 | |
AA - Annual Accounts | 15 October 1992 | |
288 - N/A | 15 October 1992 | |
363a - Annual Return | 08 October 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 08 September 1991 | |
AA - Annual Accounts | 06 August 1990 | |
363 - Annual Return | 06 August 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 11 September 1989 | |
363 - Annual Return | 19 May 1989 | |
AA - Annual Accounts | 09 November 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
123 - Notice of increase in nominal capital | 20 September 1988 | |
363 - Annual Return | 22 June 1988 | |
288 - N/A | 23 February 1988 | |
AA - Annual Accounts | 13 February 1988 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 1986 | |
NEWINC - New incorporation documents | 10 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 29 January 2019 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
Legal charge | 01 May 2007 | Fully Satisfied |
N/A |
Debenture | 01 May 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 09 January 1986 | Fully Satisfied |
N/A |
Deed | 19 June 1981 | Fully Satisfied |
N/A |
Legal charge | 06 March 1981 | Fully Satisfied |
N/A |
Charge by way of assignment | 11 July 1980 | Fully Satisfied |
N/A |
Debenture | 27 June 1980 | Fully Satisfied |
N/A |