UKBizDB.co.uk

SIMMATIC AUTOMATION SPECIALISTS LTD.

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

This company is commonly known as Simmatic Automation Specialists Ltd.. The company was founded 26 years ago and was given the registration number 03446973. The firm's registered office is in WEST MIDLANDS. You can find them at Netherend House, Park Lane, Halesowen, West Midlands, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SIMMATIC AUTOMATION SPECIALISTS LTD.
Company Number:03446973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Director09 October 1997Active
Unit 11 Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Director02 November 1997Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary09 October 1999Active
Bayliss Cross Cottage, Blacksmith's Corner Shrawley, Worcester, WR6 6TS

Secretary09 October 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 October 1997Active
5 Gregory Road, Wollaston, Stourbridge, DY8 3NF

Director09 October 1997Active

People with Significant Control

Mr Brian Edwin Simmonds
Notified on:24 August 2021
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Simmonds
Notified on:01 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 11 Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Address

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

Download
2023-08-21Address

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

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-28Address

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

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.