Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMTEC MATERIALS TESTING LTD
Company Information for

SIMTEC MATERIALS TESTING LTD

63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
Company Registration Number
06401491
Private Limited Company
Active

Company Overview

About Simtec Materials Testing Ltd
SIMTEC MATERIALS TESTING LTD was founded on 2007-10-17 and has its registered office in Syston. The organisation's status is listed as "Active". Simtec Materials Testing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIMTEC MATERIALS TESTING LTD
 
Legal Registered Office
63 FOSSE WAY
SYSTON
LEICESTERSHIRE
LE7 1NF
Other companies in LE7
 
Previous Names
CHRIS SIMMONS LIMITED15/12/2017
SYSTON PROPERTY MAINTENANCE LIMITED08/07/2009
Filing Information
Company Number 06401491
Company ID Number 06401491
Date formed 2007-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 05:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMTEC MATERIALS TESTING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTON WALLIS LTD   MOUNTSEAL III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMTEC MATERIALS TESTING LTD

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LIMITED
Company Secretary 2007-10-17
BETH LOUISE SIMMONS
Director 2007-10-17
CHRISTOPHER STUART SIMMONS
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
BETH SIMMONS
Company Secretary 2007-10-17 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LIMITED LAGOR OIL HEATING & PLUMBING LIMITED Company Secretary 2017-09-19 CURRENT 2017-01-04 Active
MOUNTSEAL UK LIMITED CJ BUILDING SERVICES LTD Company Secretary 2017-06-23 CURRENT 2013-12-09 Dissolved 2018-06-12
MOUNTSEAL UK LIMITED CJ ROOFING SERVICES LEICESTERSHIRE LTD Company Secretary 2017-06-22 CURRENT 2017-05-08 Active
MOUNTSEAL UK LIMITED MARK POOLE LIMITED Company Secretary 2017-06-22 CURRENT 2006-03-23 Active
MOUNTSEAL UK LIMITED MOTO-FITNESS LTD Company Secretary 2016-09-16 CURRENT 2016-04-19 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NEWSTEAD PROPERTY REPAIRS LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THURNBY EYECARE LTD Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
MOUNTSEAL UK LIMITED M B ACCOUNTANCY SOLUTIONS LTD Company Secretary 2016-03-04 CURRENT 2015-05-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BLUEDOT ARCHITECTURE AND DESIGN LTD Company Secretary 2015-11-09 CURRENT 2015-02-23 Active
MOUNTSEAL UK LIMITED A1 METAL FABRICATIONS LIMITED Company Secretary 2015-03-16 CURRENT 2003-03-31 Liquidation
MOUNTSEAL UK LIMITED ANATECH TRAINING LTD Company Secretary 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED FIVE-A-DAY FRUIT & VEGETABLES LIMITED Company Secretary 2014-12-19 CURRENT 2006-10-18 Dissolved 2017-01-17
MOUNTSEAL UK LIMITED CAJADO LTD Company Secretary 2014-10-06 CURRENT 2012-11-30 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED JCTM SERVICES LTD Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
MOUNTSEAL UK LIMITED PAP LEICESTER LIMITED Company Secretary 2014-06-16 CURRENT 2005-03-15 Active
MOUNTSEAL UK LIMITED SEVEN CITIES RECYCLING LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
MOUNTSEAL UK LIMITED CONTROL ROOM SOLUTIONS LTD Company Secretary 2014-05-31 CURRENT 2013-07-23 Dissolved 2016-09-20
MOUNTSEAL UK LIMITED ANATECH RESOURCE LTD Company Secretary 2014-05-31 CURRENT 2013-10-25 Dissolved 2016-12-20
MOUNTSEAL UK LIMITED READYFIELD BLOODHOUNDS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active
MOUNTSEAL UK LIMITED S.TAYLOR AND SONS LIMITED Company Secretary 2014-03-22 CURRENT 1970-11-11 Active
MOUNTSEAL UK LIMITED BMJ PROPERTY MANAGEMENT LTD Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED KINCH INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED BASELINE SPORTS SURFACES LIMITED Company Secretary 2014-01-25 CURRENT 2012-01-25 Dissolved 2017-06-20
MOUNTSEAL UK LIMITED ALL LOCKS NOTTINGHAM LIMITED Company Secretary 2013-12-23 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED IGNITION DIGITAL LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-15
MOUNTSEAL UK LIMITED ROSE COTTAGE DESIGNS LTD Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TCN CONTRACTS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO ENGINEERING LIMITED Company Secretary 2013-07-11 CURRENT 2009-07-08 Dissolved 2015-04-28
MOUNTSEAL UK LIMITED BW RESERVE THIRTY SIX LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-09-22
MOUNTSEAL UK LIMITED FLEET BANK BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-28 CURRENT 2008-06-05 Active
MOUNTSEAL UK LIMITED DISTINCT HAMPERS LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO POOLS LIMITED Company Secretary 2013-04-22 CURRENT 2013-03-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BYANSEL FABRICS AND TRIMMINGS LTD Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MOUNTSEAL UK LIMITED J D BUILDERS LEICESTER LTD Company Secretary 2012-06-01 CURRENT 2012-01-20 Liquidation
MOUNTSEAL UK LIMITED THERMO-FLOOR UK LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Active
MOUNTSEAL UK LIMITED L.I.F. LIMITED Company Secretary 2011-10-31 CURRENT 1989-05-30 Active
MOUNTSEAL UK LIMITED VERTICAL STORAGE LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MOUNTSEAL UK LIMITED A SIMON ELECTRICAL SERVICES LIMITED Company Secretary 2011-09-01 CURRENT 2002-12-13 Active
MOUNTSEAL UK LIMITED ECOGRASS LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
MOUNTSEAL UK LIMITED FOX COVERT FARM HORSES LTD Company Secretary 2011-07-29 CURRENT 2011-07-29 Dissolved 2016-10-01
MOUNTSEAL UK LIMITED JEFF DEXTER & SON LIMITED Company Secretary 2011-07-22 CURRENT 2010-10-25 Dissolved 2016-11-03
MOUNTSEAL UK LIMITED RHINO UK BOOTLINERS LTD Company Secretary 2011-06-22 CURRENT 2011-06-22 Active
MOUNTSEAL UK LIMITED MIACASA LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED SYSTON DOG GROOMING LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ONE ONE MEDIA LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
MOUNTSEAL UK LIMITED SSMW LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
MOUNTSEAL UK LIMITED CHILTZ CREATIVE LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
MOUNTSEAL UK LIMITED NO WIN NO FEE PLANNING LTD Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-11-01
MOUNTSEAL UK LIMITED TRAWLERS CATCH LIMITED Company Secretary 2010-11-01 CURRENT 2003-03-12 Active
MOUNTSEAL UK LIMITED SPRINT LIFTING EQUIPMENT LTD Company Secretary 2010-10-01 CURRENT 1992-12-18 Active
MOUNTSEAL UK LIMITED THE HORSE 4 U LTD Company Secretary 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-06-06
MOUNTSEAL UK LIMITED BLUEROSE DESIGN LIMITED Company Secretary 2010-05-01 CURRENT 2010-03-16 Active
MOUNTSEAL UK LIMITED REDSTAR PROJECTS LIMITED Company Secretary 2010-03-23 CURRENT 2010-03-23 Active
MOUNTSEAL UK LIMITED MILBY COLDROOMS LIMITED Company Secretary 2010-03-21 CURRENT 2000-06-26 Active
MOUNTSEAL UK LIMITED GORDONS BISTRO LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Active
MOUNTSEAL UK LIMITED TEDWOOD CONTRACTS LIMITED Company Secretary 2010-01-05 CURRENT 2010-01-05 Dissolved 2017-06-13
MOUNTSEAL UK LIMITED DOGWEB LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
MOUNTSEAL UK LIMITED R & J SAUNDERS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-01-16
MOUNTSEAL UK LIMITED KINCH LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Active
MOUNTSEAL UK LIMITED BLENHEIM MASON LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active
MOUNTSEAL UK LIMITED M BYRNE CARAVANS LIMITED Company Secretary 2009-05-17 CURRENT 2003-04-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TEDWOOD UK LIMITED Company Secretary 2008-01-14 CURRENT 1982-11-10 Dissolved 2017-07-04
MOUNTSEAL UK LIMITED CROSS MACHINED COMPONENTS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-07 Active
MOUNTSEAL UK LIMITED KINGSLEY PROPERTIES U.K LIMITED Company Secretary 2007-11-28 CURRENT 1963-08-27 Active
MOUNTSEAL UK LIMITED CHARNWOOD PROPERTY CARE LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR LIMITED Company Secretary 2007-11-01 CURRENT 1975-02-13 Active
MOUNTSEAL UK LIMITED SOMEWEAR LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Liquidation
MOUNTSEAL UK LIMITED TONY TOACH & SON LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MOUNTSEAL UK LIMITED CIRCLE HR LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR ASSETS LTD Company Secretary 2007-05-31 CURRENT 1982-07-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EURO-ENGINEERING LIMITED Company Secretary 2007-04-05 CURRENT 1976-08-18 Active
MOUNTSEAL UK LIMITED ANDREWS HYDRAULICS LIMITED Company Secretary 2007-04-01 CURRENT 1983-11-21 Active
MOUNTSEAL UK LIMITED WALLIS WOODHOUSE TRANSPORT LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
MOUNTSEAL UK LIMITED LANIGAN INTERNATIONAL FREIGHT LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
MOUNTSEAL UK LIMITED TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED Company Secretary 2007-01-01 CURRENT 2005-05-27 Dissolved 2015-04-16
MOUNTSEAL UK LIMITED WAYNE TORR LIMITED Company Secretary 2006-12-01 CURRENT 2003-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THE NEW VIC THEATRE OF LONDON LIMITED Company Secretary 2006-11-20 CURRENT 1997-04-23 Active
MOUNTSEAL UK LIMITED ABBEY FABRICATIONS (LEICESTER) LIMITED Company Secretary 2006-07-18 CURRENT 1996-11-12 Active
MOUNTSEAL UK LIMITED CAR CRAFT (COALVILLE) LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2013-10-15
MOUNTSEAL UK LIMITED MEDIAWAY UK LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
MOUNTSEAL UK LIMITED POZITIVE DESIGN LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MT CONTRACTS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2015-01-20
MOUNTSEAL UK LIMITED PHARMANOVA EUROPA LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2017-08-29
MOUNTSEAL UK LIMITED ROSSI AND HILL LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED CHAUFFEUR SELECT LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Dissolved 2013-08-27
MOUNTSEAL UK LIMITED JKS PROPERTY SOLUTIONS LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-10 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED SMARTRACK LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MOUNTSEAL UK LIMITED PURE VISUAL COMMUNICATION LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
MOUNTSEAL UK LIMITED ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED Company Secretary 2005-07-31 CURRENT 2000-07-25 Dissolved 2015-10-27
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT LIMITED Company Secretary 2005-07-27 CURRENT 2000-10-27 Active
MOUNTSEAL UK LIMITED P J DESIGNS (LEICESTER) LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED GEOFF NEWBALL LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAEFIELD CNC LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MOUNTSEAL UK LIMITED WILLIAMSWOOD DEVELOPMENTS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ADVANCE AC & VENTILATION LTD Company Secretary 2005-06-15 CURRENT 2005-04-18 Active
MOUNTSEAL UK LIMITED GABLES CARE HOME (MARKET HARBOROUGH) LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-01 Liquidation
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT SALES LIMITED Company Secretary 2005-04-13 CURRENT 2005-03-08 Active
MOUNTSEAL UK LIMITED KINGS NEWS (LEICESTER) LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MOUNTSEAL UK LIMITED SOLUTEK LIMITED Company Secretary 2004-09-08 CURRENT 2003-09-09 Active
MOUNTSEAL UK LIMITED LEICESTER BUSINESS TRAVEL LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
MOUNTSEAL UK LIMITED CHRIS BEADLE LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
MOUNTSEAL UK LIMITED HIGH BARN FARM KENNELS LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-01 Active
MOUNTSEAL UK LIMITED RIVENDELL HOME IMPROVEMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
MOUNTSEAL UK LIMITED THORBERY LIMITED Company Secretary 2003-10-01 CURRENT 2001-11-01 Active
MOUNTSEAL UK LIMITED AAC LEICESTER LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED LLOYD EDMONDSON LIMITED Company Secretary 2003-08-07 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED BROADBAND&COMMUNICATION SYSTEMS LTD Company Secretary 2003-05-28 CURRENT 2002-07-31 Dissolved 2013-09-11
MOUNTSEAL UK LIMITED TIM HENDRY LIMITED Company Secretary 2003-04-06 CURRENT 2003-03-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAJESTIC GRILL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED COLLYER ENTERPRISES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
BETH LOUISE SIMMONS SIMTEC MATERIALS CONSULTANTS LTD Director 2017-03-14 CURRENT 2017-03-14 Active
CHRISTOPHER STUART SIMMONS SIMTEC MATERIALS CONSULTANTS LTD Director 2017-03-14 CURRENT 2017-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-12-10DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 064014910001
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-03Memorandum articles filed
2022-10-03MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-24Memorandum articles filed
2022-09-24Statement of company's objects
2022-09-24CC04Statement of company's objects
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-22AP03Appointment of Mr Thomas Gray as company secretary on 2022-09-20
2022-09-21AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BETH LOUISE SIMMONS
2022-09-21PSC07CESSATION OF BETH LOUISE SIMMONS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21PSC02Notification of Project Bakelite Bidco Limited as a person with significant control on 2022-09-20
2022-09-21AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2022-09-21TM02Termination of appointment of Mountseal Uk Limited on 2022-09-20
2022-08-08Unaudited abridged accounts made up to 2021-10-31
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-11-06CH01Director's details changed for Beth Louise Simmons on 2018-10-31
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED CHRIS SIMMONS LIMITED CERTIFICATE ISSUED ON 15/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-05-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2015
2015-05-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0117/10/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0117/10/10 ANNUAL RETURN FULL LIST
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0117/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SIMMONS / 17/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE SIMMONS / 17/10/2009
2009-10-29CH04SECRETARY'S DETAILS CHNAGED FOR MOUNTSEAL UK LIMITED on 2009-10-17
2009-07-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-04CERTNMCOMPANY NAME CHANGED SYSTON PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/07/09
2008-10-31363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-31190LOCATION OF DEBENTURE REGISTER
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 17/10/2008
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 39 ST. JOHNS AVENUE SYSTON LEICESTERSHIRE LE7 2AW
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to SIMTEC MATERIALS TESTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMTEC MATERIALS TESTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIMTEC MATERIALS TESTING LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-01 £ 25,645
Creditors Due Within One Year 2011-11-01 £ 27,982
Provisions For Liabilities Charges 2012-11-01 £ 1,589
Provisions For Liabilities Charges 2011-11-01 £ 1,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMTEC MATERIALS TESTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 100
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2012-11-01 £ 19,802
Cash Bank In Hand 2011-11-01 £ 26,304
Current Assets 2012-11-01 £ 41,733
Current Assets 2011-11-01 £ 38,690
Debtors 2012-11-01 £ 21,756
Debtors 2011-11-01 £ 12,301
Fixed Assets 2012-11-01 £ 8,764
Fixed Assets 2011-11-01 £ 9,906
Shareholder Funds 2012-11-01 £ 23,263
Shareholder Funds 2011-11-01 £ 18,833
Stocks Inventory 2012-11-01 £ 175
Stocks Inventory 2011-11-01 £ 85
Tangible Fixed Assets 2012-11-01 £ 8,764
Tangible Fixed Assets 2011-11-01 £ 9,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMTEC MATERIALS TESTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIMTEC MATERIALS TESTING LTD
Trademarks
We have not found any records of SIMTEC MATERIALS TESTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMTEC MATERIALS TESTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as SIMTEC MATERIALS TESTING LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SIMTEC MATERIALS TESTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMTEC MATERIALS TESTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMTEC MATERIALS TESTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.