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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 39 High Street, Billericay, England, CM12 9BA | Corporate Secretary | 27 January 2006 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 15 March 1999 | Active |
Cornergarth The Retreat, Hutton, Brentwood, CM13 1AN | Secretary | 15 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 February 1999 | Active |
2 Palstre Cottages, Wittersham, Tenterden, TN30 7PX | Director | 17 March 2000 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 01 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Capital | Capital return purchase own shares. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-16 | Capital | Capital cancellation shares. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Change corporate secretary company with change date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.