UKBizDB.co.uk

SIME LIMITED

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

This company is commonly known as Sime Limited. The company was founded 21 years ago and was given the registration number 04625347. The firm's registered office is in GLASSHOUGHTON. You can find them at 1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SIME LIMITED
Company Number:04625347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, WF10 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Flockton Park, Holbrook Industrial Estate, Holbrook Avenue, Sheffield, England, S20 3PP

Secretary22 June 2023Active
Unit 6 Flockton Park, Holbrook Industrial Estate, Holbrook Avenue, Sheffield, United Kingdom, S20 3PP

Director27 February 2003Active
10 The Crescent, Ilkley, LS29 6DR

Secretary27 February 2003Active
1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, WF10 4UA

Secretary15 June 2009Active
1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, WF10 4UA

Secretary01 April 2012Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Secretary24 December 2002Active
Unit 6 Flockton Park, Holbrook Industrial Estate, Holbrook Avenue, Sheffield, United Kingdom, S20 3PP

Secretary12 April 2012Active
1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, WF10 4UA

Secretary30 September 2011Active
88 Swinnow Gardens, Leeds, LS13 4PQ

Secretary19 May 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary26 May 2003Active
Hazelhead 10 The Crescent, Menston, Ilkley, LS29 6DR

Director26 May 2003Active
1a Blue Ridge Park, Thunderhead Ridge, Glasshoughton, WF10 4UA

Director17 July 2006Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director24 December 2002Active
Third Floor, 90 Long Acre, London, WC2E 9TT

Nominee Director24 December 2002Active
Corso Del Popolo 58, 30170, Italy,

Director31 March 2003Active

People with Significant Control

Mrs Maria Christina Menini
Notified on:10 December 2016
Status:Active
Date of birth:May 1957
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 6 Flockton Park, Holbrook Industrial Estate, Sheffield, United Kingdom, S20 3PP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person secretary company with change date.

Download
2023-01-24Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.