UKBizDB.co.uk

SIMMS INTERNATIONAL PLC

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

This company is commonly known as Simms International Plc. The company was founded 32 years ago and was given the registration number 02653692. The firm's registered office is in CHATHAM. You can find them at Montague Place Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:SIMMS INTERNATIONAL PLC
Company Number:02653692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Secretary04 August 1999Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director01 July 2020Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director15 July 2020Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director14 October 1991Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director17 October 2008Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director15 July 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 October 1991Active
Wildage Farm, Stelling Minnis, Canterbury, CT4 6PH

Secretary14 October 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 October 1991Active
12 Gardners, The Quay, Sandwich, CT13 2EN

Director14 October 1991Active
150 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ

Director04 August 1999Active
150 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ

Director24 January 2008Active
Wildage Farm, Stelling Minnis, Canterbury, CT4 6PH

Director01 November 1991Active

People with Significant Control

Rorke Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Kreston Reeves, Montague Place, Quayside, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Incorporation

Memorandum articles.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Change of constitution

Statement of companys objects.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.