Viersen
47148
Germany
Director Name | Bjarne Normann Madsen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 2003(5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 May 2004) |
Role | Chief Finance Officer |
Correspondence Address | Hoejmarken 9 Egtved Denmark |
Director Name | Colin Stanley Murphy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Caitlin Way Westfield Massacheusetts 01805 01085 |
Secretary Name | Wayne Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | Unit 7 Ashville Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | www.simoncorrugating.com |
---|
Registered Address | Unit 7 Ashville Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £365,385 |
Cash | £173,347 |
Current Liabilities | £317,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 August 2006 | Delivered on: 19 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10126809 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 March 2005 | Delivered on: 18 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being unit 3 ashville way sutton weaver runcorn t/no CH492588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2003 | Delivered on: 8 July 2003 Satisfied on: 22 June 2006 Persons entitled: Roulunds (UK) Limited Classification: Deed constituting £170,000 convertible secured loan stock Secured details: All monies due or to become due from the company and/or simon europe limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Registration of charge 046467330004 (4 pages) |
3 July 2014 | Registration of charge 046467330004 (4 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Robert Lindsay on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Robert Lindsay on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Robert Lindsay on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
25 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
30 January 2004 | Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
30 January 2004 | Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Resolutions
|
22 April 2003 | Company name changed howper 445 LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed howper 445 LIMITED\certificate issued on 18/04/03 (2 pages) |
24 January 2003 | Incorporation (39 pages) |
24 January 2003 | Incorporation (39 pages) |