Witham
CM8 3DR
Website | www.simarco.com |
---|---|
Telephone | 01376 507932 |
Telephone region | Braintree |
Registered Address | Simarco Holdings Crittall Road Witham CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 October 2019 | Delivered on: 15 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 8 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: West site, eastways industrial park, witham, essex CM8 3YE registered under title numbers EX630824, EX806611 and EX628828. Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 25 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit C2 centre 38 barton business park barton under needwood staffordshire t/n SF538769. Notification of addition to or amendment of charge. Outstanding |
30 November 2020 | Director's details changed for Mr Simon Anthony Lionel Reed on 4 September 2013 (2 pages) |
---|---|
10 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
15 October 2019 | Registration of charge 086755050004, created on 3 October 2019 (39 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
11 April 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
1 April 2019 | Satisfaction of charge 086755050003 in full (1 page) |
20 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
1 March 2018 | Satisfaction of charge 086755050001 in full (1 page) |
13 February 2018 | Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP to Simarco Holdings Crittall Road Witham CM8 3DR on 13 February 2018 (1 page) |
11 October 2017 | Sub-division of shares on 26 May 2017 (4 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
11 October 2017 | Sub-division of shares on 26 May 2017 (4 pages) |
11 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
11 October 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
8 December 2015 | Registration of charge 086755050003, created on 1 December 2015 (8 pages) |
8 December 2015 | Registration of charge 086755050003, created on 1 December 2015 (8 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 October 2015 | Registration of charge 086755050002, created on 9 October 2015 (5 pages) |
15 October 2015 | Registration of charge 086755050002, created on 9 October 2015 (5 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
25 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 October 2013 | Registration of charge 086755050001 (13 pages) |
25 October 2013 | Registration of charge 086755050001 (13 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|