This company is commonly known as Simbec Research Limited. The company was founded 49 years ago and was given the registration number 01191772. The firm's registered office is in MERTHYR TYDFIL. You can find them at Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SIMBEC RESEARCH LIMITED |
---|---|---|
Company Number | : | 01191772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 18 June 2014 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 01 January 2023 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 28 June 2019 | Active |
Yew Tree Cottage, Crazies Hill, Wargrave, RG10 8LY | Secretary | 08 June 1994 | Active |
Ton Newydd, 4 The Grove, Merthyr Tydfil, CF47 8YR | Secretary | 31 May 1998 | Active |
82 Kings Ride, Camberley, GU15 4LN | Secretary | - | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Secretary | 02 May 2013 | Active |
1 The Coppice, Tudor Mews, Miskin, CF72 8SU | Secretary | 07 November 2003 | Active |
Unit 29, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Secretary | 01 October 2012 | Active |
7 Bath Road, Bath Road, Slough, England, SL1 3UA | Secretary | 22 June 2015 | Active |
27 Avenue Lacassgne, Residense Floretien, Lyon 69003, France, FOREIGN | Director | - | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Director | 31 May 2010 | Active |
21 Avenue De La Paix, Le Buclay, Charbonnieres 69260, France, FOREIGN | Director | - | Active |
2 Rue Tete D`Or, Lyon, France, 69006 | Director | 17 March 1993 | Active |
38, De Franchimont, Blainville, Canada, | Director | 22 August 2008 | Active |
Berkeley Square House, Berkeley Square, London, England, W1J 6BD | Director | 02 May 2013 | Active |
1023, De Lavande, Laval H7y 2g6, Canada, | Director | 22 August 2008 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 17 September 2015 | Active |
Ton Newydd, 4 The Grove, Merthyr Tydfil, CF47 8YR | Director | 31 July 2003 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Director | 02 May 2013 | Active |
1 The Coppice, Tudor Mews, Miskin, CF72 8SU | Director | 31 July 2003 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Director | 29 May 2013 | Active |
6 Chemin De Chavril, Sainte Foy Les Lyon, 69110 France, FOREIGN | Director | 01 July 1998 | Active |
309, Brock Avenue North, Montreal-West H4x 2g4, Canada, | Director | 22 August 2008 | Active |
3 Gobannium Way, Ysbytty Fields, Abergavenny, NP7 9JA | Director | - | Active |
The Spinney Chequers Lane, Preston, Hitchin, SG4 7TX | Director | - | Active |
24 Rue Dellevaux, Champagne Au Mont D'Or, 69410 France, FOREIGN | Director | 01 July 1998 | Active |
Unit 29, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, United Kingdom, CF48 4DR | Director | 01 October 2012 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 27 April 2017 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 18 June 2014 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR | Director | 28 June 2019 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Director | 31 May 2010 | Active |
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR | Director | 02 May 2013 | Active |
6 Hampshire Crescent, Newport, NP19 4QN | Director | 31 July 2003 | Active |
Cbpe Capital Ix Gp Llp | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
Cbpe Capital Llp | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
Simbec-Orion Group Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Simbec House, Merthyr Tydfil Industrial Park, Merthyr Tydfil, Wales, CF48 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Address | Move registers to registered office company with new address. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.