Witham
CM8 3DR
Director Name | Mr Ian Paul Logan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(5 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr David Knowles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr Simon Anthony Lionel Reed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr Nicholas Ernest Freeman Gorrod |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX |
Director Name | Mr Ian Paul Logan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX |
Secretary Name | Mr Neil Mercer |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX |
Director Name | Mr Simon Anthony Lionel Reed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Website | fgi.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 85723333 |
Telephone region | London |
Registered Address | Simarco House Crittall Road Witham CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ian Logan 33.33% Ordinary |
---|---|
100 at £1 | Mark Mercer 33.33% Ordinary |
100 at £1 | Nicholas Gorrod 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £853,174 |
Cash | £208,822 |
Current Liabilities | £1,611,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Ian Paul Logan as a director on 3 January 2023 (1 page) |
3 January 2023 | Termination of appointment of Mark Mercer as a director on 3 January 2023 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
13 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
26 September 2017 | Director's details changed for Mr Ian Paul Logan on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Ian Paul Logan on 26 September 2017 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Appointment of Mr Ian Logan as a director on 1 June 2016 (2 pages) |
26 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2017 (2 pages) |
26 July 2017 | Appointment of Mr Ian Logan as a director on 1 June 2016 (2 pages) |
26 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Simon Anthony Lionel Reed as a director on 1 June 2016 (1 page) |
25 July 2017 | Termination of appointment of Simon Anthony Lionel Reed as a director on 1 June 2016 (1 page) |
20 July 2017 | Notification of Simarco International Ltd as a person with significant control on 1 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page) |
20 July 2017 | Cessation of Mark Mercer as a person with significant control on 1 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2016 (2 pages) |
20 July 2017 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page) |
20 July 2017 | Termination of appointment of Neil Mercer as a secretary on 1 June 2016 (1 page) |
20 July 2017 | Appointment of Mr David Knowles as a director on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr David Knowles as a director on 1 June 2017 (2 pages) |
20 July 2017 | Notification of Simarco International Ltd as a person with significant control on 1 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Neil Mercer as a secretary on 1 June 2016 (1 page) |
20 July 2017 | Cessation of Mark Mercer as a person with significant control on 1 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Trevor Scott as a director on 1 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page) |
20 July 2017 | Termination of appointment of Ian Paul Logan as a director on 1 June 2016 (1 page) |
20 July 2017 | Registered office address changed from Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX to Simarco House Crittall Road Witham CM8 3DR on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Trevor Scott as a director on 1 June 2017 (2 pages) |
20 July 2017 | Registered office address changed from Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX to Simarco House Crittall Road Witham CM8 3DR on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page) |
20 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2016 (2 pages) |
20 July 2017 | Termination of appointment of Ian Paul Logan as a director on 1 June 2016 (1 page) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 November 2015 | Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page) |
11 November 2015 | Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page) |
11 November 2015 | Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (6 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (6 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 October 2013 | Registered office address changed from Denhaco House Brunleys Kiln Farm Milton Keynes MK11 3EW United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Denhaco House Brunleys Kiln Farm Milton Keynes MK11 3EW United Kingdom on 30 October 2013 (1 page) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
9 May 2011 | Incorporation (25 pages) |
9 May 2011 | Incorporation (25 pages) |