UKBizDB.co.uk

SIMAX LTD

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

This company is commonly known as Simax Ltd. The company was founded 25 years ago and was given the registration number 03717870. The firm's registered office is in BILLERICAY. You can find them at First Floor, 39 High Street, Billericay, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SIMAX LTD
Company Number:03717870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor, 39 High Street, Billericay, Essex, United Kingdom, CM12 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 39 High Street, Billericay, England, CM12 9BA

Corporate Secretary27 January 2006Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director15 March 1999Active
Cornergarth The Retreat, Hutton, Brentwood, CM13 1AN

Secretary15 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 February 1999Active
2 Palstre Cottages, Wittersham, Tenterden, TN30 7PX

Director17 March 2000Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director01 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 February 1999Active

People with Significant Control

Ms Susan Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Mersea Road, Peldon, United Kingdom, CO5 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ann Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Cornegarth, The Retreat, Brentwood, United Kingdom, CM13 1AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-06Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Change corporate secretary company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-04Address

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

Download
2017-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.