UKBizDB.co.uk

SIMCO TRADING LTD

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

This company is commonly known as Simco Trading Ltd. The company was founded 8 years ago and was given the registration number 09834338. The firm's registered office is in LEICESTER. You can find them at 80 Leire Street, , Leicester, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SIMCO TRADING LTD
Company Number:09834338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:80 Leire Street, Leicester, England, LE4 6NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Leire Street, Leicester, England, LE4 6NT

Director21 October 2015Active
361, Welford Road, Leicester, England, LE2 6BJ

Director21 October 2015Active
16, Roundhill Road, Leicester, England, LE5 5RJ

Director24 February 2017Active

People with Significant Control

Mr Bilal Gangat
Notified on:14 August 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:77, Bodnant Avenue, Leicester, England, LE5 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mustak Ismail Patel
Notified on:14 August 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:80, Leire Street, Leicester, England, LE4 6NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mars Knitwear Ltd
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:16, Roundhill Road, Leicester, England, LE5 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mustak Ismail Patel
Notified on:21 October 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:54, Orson Street, Leicester, United Kingdom, LE5 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bilal Gangat
Notified on:21 October 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:77, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-06-03Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Address

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

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-07Address

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

Download

Copyright © 2024. All rights reserved.