This company is commonly known as Simm Tronic Limited. The company was founded 31 years ago and was given the registration number 02750770. The firm's registered office is in HODDESDON. You can find them at Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, Hertfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | SIMM TRONIC LIMITED |
---|---|---|
Company Number | : | 02750770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Secretary | 30 September 1992 | Active |
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Director | 30 September 1992 | Active |
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Director | 15 February 1999 | Active |
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Director | 15 February 1999 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 25 September 1992 | Active |
31 Bromwich House, Richmond Hill, Richmond, TW10 6RU | Director | 30 September 1992 | Active |
7 Spenlow Drive, Chelmsford, CM1 4UQ | Director | 30 September 1992 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 25 September 1992 | Active |
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Director | 05 April 1994 | Active |
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR | Director | 05 April 1994 | Active |
Mr Vincenzo Russo | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Waterside Industrial Estate, Hoddesdon, England, EN11 0QR |
Nature of control | : |
|
Mr Giacomo Russo | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Waterside Industrial Estate, Hoddesdon, England, EN11 0QR |
Nature of control | : |
|
Mr Steven Terence Goskie | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Waterside Industrial Estate, Hoddesdon, England, EN11 0QR |
Nature of control | : |
|
Mr Raymond Arthur Vos | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Waterside Industrial Estate, Hoddesdon, England, EN11 0QR |
Nature of control | : |
|
Mr Mario Costanzo | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Waterside Industrial Estate, Hoddesdon, England, EN11 0QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Capital | Capital cancellation shares. | Download |
2022-09-27 | Capital | Capital return purchase own shares. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Change person secretary company with change date. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.