Company NameSimarco Holdings Limited
DirectorSimon Anthony Lionel Reed
Company StatusActive
Company Number08675505
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco Holdings Crittall Road
Witham
CM8 3DR

Contact

Websitewww.simarco.com
Telephone01376 507932
Telephone regionBraintree

Location

Registered AddressSimarco Holdings
Crittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 October 2019Delivered on: 15 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered 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 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2013Delivered 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

Filing History

30 November 2020Director's details changed for Mr Simon Anthony Lionel Reed on 4 September 2013 (2 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 August 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
15 October 2019Registration of charge 086755050004, created on 3 October 2019 (39 pages)
12 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
25 July 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 112.50
(4 pages)
11 April 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
1 April 2019Satisfaction of charge 086755050003 in full (1 page)
20 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
8 May 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
21 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 106.25
(8 pages)
1 March 2018Satisfaction of charge 086755050001 in full (1 page)
13 February 2018Registered 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 2017Sub-division of shares on 26 May 2017 (4 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
11 October 2017Sub-division of shares on 26 May 2017 (4 pages)
11 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
8 December 2015Registration of charge 086755050003, created on 1 December 2015 (8 pages)
8 December 2015Registration of charge 086755050003, created on 1 December 2015 (8 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 October 2015Registration of charge 086755050002, created on 9 October 2015 (5 pages)
15 October 2015Registration of charge 086755050002, created on 9 October 2015 (5 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
25 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 September 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
25 October 2013Registration of charge 086755050001 (13 pages)
25 October 2013Registration of charge 086755050001 (13 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
(36 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 100
(36 pages)