UKBizDB.co.uk

SIM 2000 IMAGING LTD

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

This company is commonly known as Sim 2000 Imaging Ltd. The company was founded 19 years ago and was given the registration number 05210780. The firm's registered office is in PINNER. You can find them at Wisteria Grange Barn, Pikes End, Pinner, Middlesex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SIM 2000 IMAGING LTD
Company Number:05210780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Wisteria Grange Barn, Pikes End, Pinner, Middlesex, England, HA5 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Secretary20 August 2004Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 February 2019Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director16 September 2008Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director20 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 August 2004Active

People with Significant Control

Mr Lee Christopher Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Charlotte Amy Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Change account reference date company current extended.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person secretary company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-24Capital

Capital alter shares subdivision.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.