SIMKISS CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SIMKISS CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836457

Incorporation date

06/09/1999

Size

Full

Contacts

Registered address

Registered address

Building 4 Clearwater, Lingley Mere Business Park, Warrington WA5 3UZCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Appointment of Mr Luke Anderson as a director on 2026-01-30
dot icon06/02/2026
Appointment of Mr Neil Patrick Armstrong as a director on 2026-01-30
dot icon06/02/2026
Appointment of Mr Ole Pugholm as a director on 2026-01-30
dot icon06/02/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon05/02/2026
Termination of appointment of Janeen Clarissa Simkiss as a secretary on 2026-01-30
dot icon05/02/2026
Registered office address changed from The Railway Works Fishwick Street Rochdale OL16 5NA England to Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ on 2026-02-05
dot icon05/02/2026
Change of details for Simkiss Group (Scs) Limited as a person with significant control on 2026-02-05
dot icon11/12/2025
Satisfaction of charge 038364570008 in full
dot icon11/12/2025
Satisfaction of charge 038364570004 in full
dot icon17/06/2025
Appointment of Mr Simon John Bodill as a director on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Paul Edward Simkiss on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Paul Edward Simkiss on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon09/04/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Registered office address changed from Bentley Avenue Slattocks Middleton Manchester M24 2GP to The Railway Works Fishwick Street Rochdale OL16 5NA on 2025-01-14
dot icon09/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/03/2024
Termination of appointment of Linda Simkiss as a director on 2024-03-12
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon01/11/2023
Purchase of own shares.
dot icon13/10/2023
Notification of Simkiss Group (Scs) Limited as a person with significant control on 2023-10-03
dot icon13/10/2023
Cessation of Paul Edward Simkiss as a person with significant control on 2023-10-03
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Resolutions
dot icon06/10/2023
Satisfaction of charge 038364570007 in part
dot icon06/10/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon04/10/2023
Cessation of Simkiss Limited as a person with significant control on 2023-10-02
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Change of share class name or designation
dot icon26/09/2023
Satisfaction of charge 038364570005 in full
dot icon26/09/2023
Satisfaction of charge 038364570006 in full
dot icon26/09/2023
Particulars of variation of rights attached to shares
dot icon26/09/2023
Particulars of variation of rights attached to shares
dot icon20/09/2023
Change of details for Mr Paul Edward Simkiss as a person with significant control on 2023-09-07
dot icon20/09/2023
Notification of Simkiss Limited as a person with significant control on 2023-09-07
dot icon19/09/2023
Registration of charge 038364570008, created on 2023-09-18
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Change of details for Mr Paul Edward Simkiss as a person with significant control on 2019-01-01
dot icon26/10/2022
Secretary's details changed for Miss Janeen Clarissa Smith on 2022-10-21
dot icon26/10/2022
Director's details changed for Miss Janeen Clarissa Smith on 2022-10-21
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£117,259.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.25M
-
0.00
117.26K
-
2021
71
1.25M
-
0.00
117.26K
-

Employees

2021

Employees

71 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Luke
Director
30/01/2026 - Present
59
Simkiss, Jessica
Director
06/09/1999 - 05/04/2016
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/1999 - 06/09/1999
99600
Armstrong, Neil Patrick
Director
30/01/2026 - Present
70
Simkiss, Paul Edward
Director
06/09/1999 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMKISS CONTROL SYSTEMS LIMITED

SIMKISS CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at Building 4 Clearwater, Lingley Mere Business Park, Warrington WA5 3UZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of SIMKISS CONTROL SYSTEMS LIMITED?

toggle

SIMKISS CONTROL SYSTEMS LIMITED is currently Active. It was registered on 06/09/1999 .

Where is SIMKISS CONTROL SYSTEMS LIMITED located?

toggle

SIMKISS CONTROL SYSTEMS LIMITED is registered at Building 4 Clearwater, Lingley Mere Business Park, Warrington WA5 3UZ.

What does SIMKISS CONTROL SYSTEMS LIMITED do?

toggle

SIMKISS CONTROL SYSTEMS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does SIMKISS CONTROL SYSTEMS LIMITED have?

toggle

SIMKISS CONTROL SYSTEMS LIMITED had 71 employees in 2021.

What is the latest filing for SIMKISS CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.