SIMCOL HOLDINGS LIMITED
Overview
| Company Name | SIMCOL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07109940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIMCOL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SIMCOL HOLDINGS LIMITED located?
| Registered Office Address | Unit 6 Plumtree Industrial Estate Bircotes DN11 8EW Doncaster Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIMCOL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIMCOL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for SIMCOL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 18, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Paul Graham Colley on Nov 17, 2021 | 2 pages | CH01 | ||
Change of details for Mr Paul Graham Colley as a person with significant control on Nov 17, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Change of details for Mr Paul Graham Colley as a person with significant control on Jun 08, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 20, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 6 Plumtree Industrial Estate Bircotes Doncaster Yorkshire DN11 8EW United Kingdom to Unit 6 Plumtree Industrial Estate Bircotes Doncaster Yorkshire DN11 8EW on May 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from 35 & 35a Hermitage Way Hermitage Lane Industrial Estate Mansfield Nottinghamshire NG18 5ES to Unit 6 Plumtree Industrial Estate Bircotes Doncaster Yorkshire DN11 8EW on May 02, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of SIMCOL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLEY, Paul Graham | Director | Plumtree Industrial Estate Bircotes DN11 8EW Doncaster Unit 6 Yorkshire United Kingdom | England | British | 129962130005 | |||||
| SIMPSON, Shaun Dennis | Director | Plumtree Industrial Estate Bircotes DN11 8EW Doncaster Unit 6 Yorkshire United Kingdom | England | British | 97663800002 | |||||
| STEWARD, Vikki | Director | Park Road Moseley B13 8AB Birmingham 4 West Midlands England | United Kingdom | British | 133649260001 |
Who are the persons with significant control of SIMCOL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Graham Colley | Apr 06, 2016 | Plumtree Industrial Estate Bircotes DN11 8EW Doncaster Unit 6 Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Shaun Dennis Simpson | Apr 06, 2016 | Plumtree Industrial Estate Bircotes DN11 8EW Doncaster Unit 6 Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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