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.
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 | : |
|
Registered Address | : | Field House, Uttoxeter Old Road, Derby, Derbyshire, DE1 1NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH | Secretary | 17 May 2010 | Active |
Field House, Uttoxeter Old Road, Derby, DE1 1NH | Director | 15 September 2020 | Active |
Field House, Uttoxeter Old Road, Derby, DE1 1NH | Director | 24 November 2010 | Active |
Field House, Uttoxeter Old Road, Derby, DE1 1NH | Director | 20 January 2017 | Active |
Field House, Uttoxeter Old Road, Derby, DE1 1NH | Director | 03 December 2004 | Active |
Three Chimneys, Clatterway, Bonsall, DE4 2AH | Director | 27 April 2007 | Active |
Field House, Uttoxeter Old Road, Derby, DE1 1NH | Director | 23 November 2012 | Active |
16 Mulberry Way, Northowram, Halifax, HX3 7WJ | Secretary | 20 May 2005 | Active |
7 Evesham Grove, Idle, Bradford, BD10 8TN | Secretary | 26 April 2002 | Active |
2 Leadhall Close, Harrogate, HG2 9PQ | Secretary | 06 January 2003 | Active |
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX | Secretary | 14 September 2009 | Active |
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG | Corporate Nominee Secretary | 27 February 2002 | Active |
Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU | Director | 03 June 2002 | Active |
41 Farmlands Lane, Littleover, DE23 2UR | Director | 15 August 2008 | Active |
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU | Director | 26 April 2002 | Active |
25 Hillside Close, Hillam, Leeds, LS25 5PB | Director | 05 August 2003 | Active |
25 Hillside Close, Hillam, Leeds, LS25 5PB | Director | 26 April 2002 | Active |
40 Gainsborough Avenue, Adel, Leeds, LS16 7PQ | Director | 26 April 2002 | Active |
Holst House, 10 The Terrace Barnes, London, SW13 0NP | Director | 06 May 2003 | Active |
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ | Director | 27 January 2003 | Active |
The Arches Intake Farm, Chevin End Road, Menston, Ilkley, LS29 6BP | Director | 09 February 2010 | Active |
West Park House, 7/9 Wilkinson Avenue, Blackpool, FY3 9XG | Corporate Nominee Director | 27 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-05-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts amended with accounts type full. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Change account reference date company current extended. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.