SIMM MECHANICAL INSTALLATIONS LTD

9 Cherrybrook Drive 9 Cherrybrook Drive, Wigan, WN3 6LB, Lancashire
StatusACTIVE
Company No.06022535
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

SIMM MECHANICAL INSTALLATIONS LTD is an active private limited company with number 06022535. It was incorporated 17 years, 5 months, 28 days ago, on 07 December 2006. The company address is 9 Cherrybrook Drive 9 Cherrybrook Drive, Wigan, WN3 6LB, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex David Simm

Appointment date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis John Simm

Termination date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Lewis John Simm

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Simm

Termination date: 2017-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Alan Simm

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Simm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Simm

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Simm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-18

Officer name: Mrs Lisa Ann Simm

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-18

Officer name: Kathleen Simm

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: 27 Gordon Avenue Ashton in Makerfield Lancashire WN4 0QA

Change date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Simm

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Simm

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Simm

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Simm

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lisa simm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/03/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 19 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB BUSINESS LIMITED

34 NAB WOOD CRESCENT,SHIPLEY,BD18 4HX

Number:11560216
Status:ACTIVE
Category:Private Limited Company

BAMBOOTASTIC LTD

1 MALLARDS LODGE,PETERSFIELD,GU31 4LA

Number:11696543
Status:ACTIVE
Category:Private Limited Company

DAVID KIRK LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:08893776
Status:ACTIVE
Category:Private Limited Company

HW WAVERLEY (NO.41) LIMITED

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:00559818
Status:LIQUIDATION
Category:Private Limited Company

LARK (2012) LIMITED

8TH FLOOR IBEX HOUSE,LONDON,EC3N 1DY

Number:08043688
Status:ACTIVE
Category:Private Limited Company

SAYER HAULAGE LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:09171285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source