UKBizDB.co.uk

SIMONSWOOD AUTOMATION LTD.

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

This company is commonly known as Simonswood Automation Ltd.. The company was founded 55 years ago and was given the registration number 00949771. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SIMONSWOOD AUTOMATION LTD.
Company Number:00949771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Hewitt Business Park, Winstanley Road, Wigan, United Kingdom, WN5 7XB

Director19 December 2022Active
Unit 32, Hewitt Business Park, Winstanley Road, Wigan, United Kingdom, WN5 7XB

Director01 December 2012Active
Broadoak, Preston Road, Charnock Richard, Chorley, England, PR7 5HH

Secretary01 March 2008Active
7 Farrier Way, Appley Bridge, Wigan, WN6 9AZ

Secretary21 December 2006Active
7 Farrier Way, Appley Bridge, Wigan, WN6 9AZ

Secretary14 May 2007Active
7 Farrier Way, Appley Bridge, Wigan, WN6 9AZ

Secretary06 April 2002Active
17 The Serpentine, Aughton, Ormskirk, L39 6RN

Secretary-Active
5 Leagate Close, Goose Green, Wigan, WN3 6UG

Director31 October 2005Active
25 Darley Road, Hawkley Hall, Wigan, WN3 5PG

Director14 January 2008Active
44, Mill Lane, Appley Bridge, Wigan, United Kingdom, WN6 9DD

Director17 July 1999Active
17 The Serpentine, Aughton, Ormskirk, L39 6RN

Director-Active
7 Farrier Way, Appley Bridge, Wigan, WN6 9AZ

Director06 April 2002Active
17 The Serpentine, Aughton, Ormskirk, L39 6RN

Director-Active

People with Significant Control

Simonswood Holdings Limited
Notified on:13 March 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 32, Hewitt Business Park, Wigan, United Kingdom, WN5 7XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Gibson Tate
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Broadoak, Preston Road, Chorley, England, PR7 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Sack
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:6 Silverdale Avenue, Prestwich, England, M25 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Address

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

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.