UKBizDB.co.uk

SIMBEC RESEARCH LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director18 June 2014Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director01 January 2023Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director28 June 2019Active
Yew Tree Cottage, Crazies Hill, Wargrave, RG10 8LY

Secretary08 June 1994Active
Ton Newydd, 4 The Grove, Merthyr Tydfil, CF47 8YR

Secretary31 May 1998Active
82 Kings Ride, Camberley, GU15 4LN

Secretary-Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Secretary02 May 2013Active
1 The Coppice, Tudor Mews, Miskin, CF72 8SU

Secretary07 November 2003Active
Unit 29, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Secretary01 October 2012Active
7 Bath Road, Bath Road, Slough, England, SL1 3UA

Secretary22 June 2015Active
27 Avenue Lacassgne, Residense Floretien, Lyon 69003, France, FOREIGN

Director-Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director31 May 2010Active
21 Avenue De La Paix, Le Buclay, Charbonnieres 69260, France, FOREIGN

Director-Active
2 Rue Tete D`Or, Lyon, France, 69006

Director17 March 1993Active
38, De Franchimont, Blainville, Canada,

Director22 August 2008Active
Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director02 May 2013Active
1023, De Lavande, Laval H7y 2g6, Canada,

Director22 August 2008Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director17 September 2015Active
Ton Newydd, 4 The Grove, Merthyr Tydfil, CF47 8YR

Director31 July 2003Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director02 May 2013Active
1 The Coppice, Tudor Mews, Miskin, CF72 8SU

Director31 July 2003Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director29 May 2013Active
6 Chemin De Chavril, Sainte Foy Les Lyon, 69110 France, FOREIGN

Director01 July 1998Active
309, Brock Avenue North, Montreal-West H4x 2g4, Canada,

Director22 August 2008Active
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

Director01 July 1998Active
Unit 29, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, United Kingdom, CF48 4DR

Director01 October 2012Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director27 April 2017Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director18 June 2014Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, CF48 4DR

Director28 June 2019Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director31 May 2010Active
Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4DR

Director02 May 2013Active
6 Hampshire Crescent, Newport, NP19 4QN

Director31 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-09Address

Move registers to registered office company with new address.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.