This company is commonly known as Sims Systems Limited. The company was founded 30 years ago and was given the registration number 02865137. The firm's registered office is in HAMPTON. You can find them at 14 Castle Mews, , Hampton, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SIMS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02865137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Castle Mews, Hampton, England, TW12 2NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Castle Mews, Hampton, England, TW12 2NP | Secretary | 02 October 2013 | Active |
14, Castle Mews, Hampton, England, TW12 2NP | Director | 01 January 2011 | Active |
6 Timor Court Longford Avenue, Southall, UB1 3QS | Secretary | 22 August 2003 | Active |
7 Fallowfields, Lowestoft, NR32 4WQ | Secretary | 22 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1993 | Active |
508 E Main Lamar, Rockport, Usa, | Director | 22 August 2003 | Active |
46, Harrington Avenue, Lowestoft, England, NR32 4JX | Director | 22 October 1993 | Active |
7 Fallowfields, Lowestoft, NR32 4WQ | Director | 02 December 1993 | Active |
295 Oulton Road, Oulton, Lowestoft, NR32 4QZ | Director | 02 December 1993 | Active |
11 Gladstone Road, Corton, Lowestoft, NR32 5HJ | Director | 02 September 1996 | Active |
Sandalwood Stirrups Lane, Corton, Lowestoft, NR32 5LD | Director | 02 December 1993 | Active |
Rosedene Adlers Lane, Westhumble, Dorking, RH5 6AS | Director | 22 August 2003 | Active |
3626 Clover Valley Drive, Kingwood, Usa, | Director | 22 August 2003 | Active |
Pharos Marine Automatic Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Steyning Way, Hounslow, England, TW4 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type small. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Officers | Change person director company with change date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type full. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.