UKBizDB.co.uk

SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED

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

This company is commonly known as Sims Group Uk Intermediate Holdings Limited. The company was founded 29 years ago and was given the registration number 03021601. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Long Marston, , Stratford-upon-avon, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED
Company Number:03021601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Secretary01 July 2021Active
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director01 October 2021Active
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director12 October 2022Active
Oak Priors, Matthews Close, Stratford Upon Avon, CV37 6FR

Secretary16 March 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 February 1995Active
5 Chasely Crescent, Up Hatherley, Cheltenham, GL51 3RY

Secretary01 February 1999Active
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Secretary01 March 2000Active
Upper Billesley, Stratford Upon Avon, CV37 9RH

Director16 March 1995Active
Bertholey, Llantrisant, Usk, NP15 1LR

Director16 March 1995Active
Tidenham Chase Court, Tidenham Chase, Chepstow, NP6 7JN

Director16 March 1995Active
Tre Evan House, Llangarron, Ross On Wye, HR9 6PR

Director01 May 1995Active
Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

Director31 March 2006Active
36 Cowdroy Avenue, Cammeray, Australia,

Director17 May 1995Active
22a Upper Avenue Road, Mosman, Australia, NSW 2088

Director17 May 1995Active
Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

Director03 September 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 February 1995Active
19 Lock Close, Stratford Upon Avon, CV37 6GF

Director17 May 1995Active
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director15 October 2015Active
26 Prince Albert Road, Mosman, Australia, NSW 2088

Director17 May 1995Active
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director19 March 2013Active
Brackenrigg 26 Croft Road, Edwalton, Nottingham, NG12 4BW

Director14 February 1997Active

People with Significant Control

Sims Group Uk Holdings Limited
Notified on:28 July 2016
Status:Active
Country of residence:United Kingdom
Address:Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-08-13Address

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

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.