SIMEC TRANSPORT LIMITED

SIMEC TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIMEC TRANSPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00461229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMEC TRANSPORT LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is SIMEC TRANSPORT LIMITED located?

    Registered Office Address
    Birdport
    Corporation Road
    NP19 4RE Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMEC TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYAN TRANSPORT LIMITEDNov 15, 1948Nov 15, 1948

    What are the latest accounts for SIMEC TRANSPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2020
    Next Accounts Due OnNov 30, 2021
    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What is the status of the latest confirmation statement for SIMEC TRANSPORT LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for SIMEC TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Change of details for Simec Ports ( Uk ) Ltd as a person with significant control on Oct 11, 2019

    2 pagesPSC05

    Satisfaction of charge 004612290011 in full

    1 pagesMR04

    Satisfaction of charge 004612290013 in full

    1 pagesMR04

    Satisfaction of charge 004612290010 in full

    1 pagesMR04

    Satisfaction of charge 004612290014 in full

    1 pagesMR04

    Satisfaction of charge 004612290014 in part

    1 pagesMR04

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rajeev Gandhi as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Parduman Kumar Gupta as a director on Mar 03, 2023

    1 pagesTM01

    Appointment of Mr. Sanjeev Gupta as a director on Mar 03, 2023

    2 pagesAP01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Parduman Kumar Gupta as a director on Dec 13, 2021

    2 pagesAP01

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Nov 30, 2019

    13 pagesAAMD

    Accounts for a small company made up to Nov 30, 2019

    13 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Registration of charge 004612290014, created on Mar 31, 2020

    25 pagesMR01

    Registration of charge 004612290013, created on Nov 29, 2019

    24 pagesMR01

    Accounts for a small company made up to Nov 30, 2018

    12 pagesAA

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Change of details for Cargo Services ( Uk ) Ltd as a person with significant control on Aug 31, 2018

    2 pagesPSC05

    Previous accounting period shortened from Dec 31, 2018 to Nov 30, 2018

    1 pagesAA01

    Who are the officers of SIMEC TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUPTA, Sanjeev, Mr.
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    Director
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    United Arab EmiratesBritishDirector306362810001
    ELMS, Leighton William
    42 Porset Drive
    CF8 1PP Caerphilly
    Mid Glamorgan
    Secretary
    42 Porset Drive
    CF8 1PP Caerphilly
    Mid Glamorgan
    British13309540001
    NEWELL, Malcolm
    5 Castle Fields
    NP22 5NJ Rhymney
    Gwent
    Secretary
    5 Castle Fields
    NP22 5NJ Rhymney
    Gwent
    BritishCompany Accountant29093160006
    CRAIG, Lyndon
    West Farm
    Southerndown
    CF32 0PY Bridgend
    Vale Of Mid Glamorgan
    Director
    West Farm
    Southerndown
    CF32 0PY Bridgend
    Vale Of Mid Glamorgan
    BritishCompany Director87510750001
    DAVEY, John Patrick Leonard
    5 Cliffside
    Forrest Road
    CF64 5RG Penarth
    Director
    5 Cliffside
    Forrest Road
    CF64 5RG Penarth
    United KingdomBritishDirector54573580003
    DAVIES, David Anthony
    Knowbury Avenue
    CF64 5RX Penarth
    3
    South Glamorgan
    Wales
    Director
    Knowbury Avenue
    CF64 5RX Penarth
    3
    South Glamorgan
    Wales
    WalesBritishCompany Director32151580003
    GANDHI, Rajeev
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    Director
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    WalesIndianDirector237228900001
    GUPTA, Parduman Kumar, Mr.
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    Director
    Corporation Road
    NP19 4RE Newport
    Birdport
    Gwent
    IndiaIndianDirector290580200001
    HOTSON, Crispian John
    1b King Street
    SW1Y 6QG London
    Director
    1b King Street
    SW1Y 6QG London
    BritishCompany Director97996100001
    LEWIS, David Alexander
    15 Dene Close
    Felton Lodge
    NE65 9DH Felton Morpeth
    Northumberland
    Director
    15 Dene Close
    Felton Lodge
    NE65 9DH Felton Morpeth
    Northumberland
    United KingdomBritishCompany Director33037950002
    NEWELL, Malcolm
    5 Castle Fields
    NP22 5NJ Rhymney
    Gwent
    Director
    5 Castle Fields
    NP22 5NJ Rhymney
    Gwent
    WalesBritishCompany Accountant29093160006
    PEEK, David Richard
    Nant Y Deri Began Road
    Michaelston Y Fedw
    CF3 6XL Cardiff
    Director
    Nant Y Deri Began Road
    Michaelston Y Fedw
    CF3 6XL Cardiff
    BritishCompany Director32453010001

    Who are the persons with significant control of SIMEC TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birdport
    Corporation Road
    NP19 4RE Newport
    C/O Simec Transport Ltd
    Wales
    Jun 30, 2016
    Birdport
    Corporation Road
    NP19 4RE Newport
    C/O Simec Transport Ltd
    Wales
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3090130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SIMEC TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2020
    Delivered On Apr 08, 2020
    Satisfied
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Apr 08, 2020Registration of a charge (MR01)
    • May 03, 2023Satisfaction of a charge in part (MR04)
    • May 05, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2019
    Delivered On Dec 03, 2019
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Dec 03, 2019Registration of a charge (MR01)
    • Dec 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2016
    Delivered On Nov 25, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (3) LTD
    Transactions
    • Nov 25, 2016Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 27, 2014
    Delivered On Feb 28, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    • Dec 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Jan 31, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    • Dec 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2013
    Delivered On Sep 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Jun 01, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 31, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Fixed charge supplemental to a debenture dated 18TH september 1995 issued by the company
    Created On Jan 16, 1998
    Delivered On Jan 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 7TH october 1997AND all book debts and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge(all assets)
    Created On Oct 09, 1997
    Delivered On Oct 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Commercial Services Limited
    Transactions
    • Oct 25, 1997Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 18, 1995
    Delivered On Sep 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 18, 1995
    Delivered On Sep 21, 1995
    Satisfied
    Amount secured
    £200,000 and all other sums due from the company to the chargee on any account whatsoever
    Short particulars
    The items of vehicles set out in the schedule........with all books,manuals,drawings......etc.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 20, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    Debenture
    Created On Mar 24, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    £408,000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 6/3/85 and/or this charge
    Short 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.
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Apr 04, 1985Registration of a charge
    Charge
    Created On Aug 05, 1982
    Delivered On Aug 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts now and from time to time hereafter due owing of incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0