UKBizDB.co.uk

SIMOCO EMEA LTD

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

This company is commonly known as Simoco Emea Ltd. The company was founded 22 years ago and was given the registration number 04382515. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, Derbyshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SIMOCO EMEA LTD
Company Number:04382515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, Derbyshire, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Secretary17 May 2010Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director15 September 2020Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director24 November 2010Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director20 January 2017Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director03 December 2004Active
Three Chimneys, Clatterway, Bonsall, DE4 2AH

Director27 April 2007Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director23 November 2012Active
16 Mulberry Way, Northowram, Halifax, HX3 7WJ

Secretary20 May 2005Active
7 Evesham Grove, Idle, Bradford, BD10 8TN

Secretary26 April 2002Active
2 Leadhall Close, Harrogate, HG2 9PQ

Secretary06 January 2003Active
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX

Secretary14 September 2009Active
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Nominee Secretary27 February 2002Active
Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU

Director03 June 2002Active
41 Farmlands Lane, Littleover, DE23 2UR

Director15 August 2008Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director26 April 2002Active
25 Hillside Close, Hillam, Leeds, LS25 5PB

Director05 August 2003Active
25 Hillside Close, Hillam, Leeds, LS25 5PB

Director26 April 2002Active
40 Gainsborough Avenue, Adel, Leeds, LS16 7PQ

Director26 April 2002Active
Holst House, 10 The Terrace Barnes, London, SW13 0NP

Director06 May 2003Active
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ

Director27 January 2003Active
The Arches Intake Farm, Chevin End Road, Menston, Ilkley, LS29 6BP

Director09 February 2010Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Nominee Director27 February 2002Active

People with Significant Control

Team Telecommunications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Mortgage

Mortgage charge part both with charge number.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts amended with accounts type full.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Change account reference date company current extended.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.