UKBizDB.co.uk

SIMM TRONIC LIMITED

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

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Secretary30 September 1992Active
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Director30 September 1992Active
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Director15 February 1999Active
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Director15 February 1999Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary25 September 1992Active
31 Bromwich House, Richmond Hill, Richmond, TW10 6RU

Director30 September 1992Active
7 Spenlow Drive, Chelmsford, CM1 4UQ

Director30 September 1992Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director25 September 1992Active
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Director05 April 1994Active
Unit 3 Waterside Industrial, Estate, Charlton Mead Lane, Hoddesdon, EN11 0QR

Director05 April 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Capital

Capital cancellation shares.

Download
2022-09-27Capital

Capital return purchase own shares.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.