This company is commonly known as Sime Foundry Limited. The company was founded 49 years ago and was given the registration number 01183684. The firm's registered office is in WEST MIDLANDS. You can find them at 49 Stafford Street, Wednesbury, West Midlands, . This company's SIC code is 24530 - Casting of light metals.
Name | : | SIME FOUNDRY LIMITED |
---|---|---|
Company Number | : | 01183684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1974 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Stafford Street, Wednesbury, West Midlands, WS10 7JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairley May Farmhouse, Kiln Pit Hill, Consett, England, DH8 9SQ | Secretary | 19 April 2002 | Active |
Fairley May Farmhouse, Kiln Pit Hill, Consett, England, DH8 9SQ | Director | 19 April 2002 | Active |
10 Haypits Close, West Bromwich, B71 3RS | Secretary | - | Active |
12 Vestry Court, Wollaston, Stourbridge, DY8 3SF | Director | 19 April 2002 | Active |
10 Haypits Close, West Bromwich, B71 3RS | Director | - | Active |
10 Haypits Close, West Bromwich, B71 3RS | Director | - | Active |
Mrs Gillian Grose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Begbies Traynor (Central) Llp, 8th Floor One Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-30 | Resolution | Resolution. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Officers | Change person secretary company with change date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Officers | Change person director company with change date. | Download |
2016-10-31 | Officers | Change person secretary company with change date. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.