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..
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 | : |
|
Registered Address | : | Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB | Director | 09 October 1997 | Active |
Unit 11 Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB | Director | 02 November 1997 | Active |
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Secretary | 09 October 1999 | Active |
Bayliss Cross Cottage, Blacksmith's Corner Shrawley, Worcester, WR6 6TS | Secretary | 09 October 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 09 October 1997 | Active |
5 Gregory Road, Wollaston, Stourbridge, DY8 3NF | Director | 09 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person secretary company with change date. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.