UKBizDB.co.uk

G.E. SIMM (MACHINERY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.e. Simm (machinery) Limited. The company was founded 76 years ago and was given the registration number 00444627. The firm's registered office is in SHEFFIELD. You can find them at Gilbertson Works, Jessell Street, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G.E. SIMM (MACHINERY) LIMITED
Company Number:00444627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1947
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Gilbertson Works, Jessell Street, Sheffield, S9 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thatches, Church Lane, Baslow, DE45 1SP

Secretary-Active
Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY

Director-Active
Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY

Director-Active
Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY

Director-Active
107 Cumbrian Way, Wakefield, WF2 8JT

Director-Active
18 Jenkin Drive, Sheffield, S9 1AR

Director-Active
510, Fulwood Road, Sheffield, England, S10 3QD

Director-Active
25 Binsted Crescent, Sheffield, S5 8NS

Director-Active
Newlands, Ridgeway, Sheffield,

Director-Active
1 Laburnum Close, Crabtree Park, Worksop, S80

Director-Active

People with Significant Control

Mrs Gillian Elaine Green
Notified on:30 June 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Gilbertson Works, Sheffield, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Sally Mcguire
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Gilbertson Works, Sheffield, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Jane Margaret Simm
Notified on:30 June 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Gilbertson Works, Sheffield, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Jane Margaret Simm
Notified on:30 June 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Sally Mcguire
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Elaine Green
Notified on:30 June 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Gilbertson Works, Jessell Street, Sheffield, United Kingdom, S9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.