Simac Limited OLDBURY


Founded in 1995, Simac, classified under reg no. 03104083 is an active company. Currently registered at Black Country House B69 2DG, Oldbury the company has been in the business for 29 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 25th March 1996 Simac Limited is no longer carrying the name Singmatic.

The firm has 2 directors, namely Alex G., Thomas G.. Of them, Thomas G. has been with the company the longest, being appointed on 19 November 2002 and Alex G. has been with the company for the least time - from 17 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the firm until 29 July 2010.

Simac Limited Address / Contact

Office Address Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104083
Date of Incorporation Wed, 20th Sep 1995
Industry Repair of machinery
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Alex G.

Position: Director

Appointed: 17 November 2022

Thomas G.

Position: Director

Appointed: 19 November 2002

William G.

Position: Director

Appointed: 19 November 2002

Resigned: 17 November 2022

P.

Position: Director

Appointed: 21 August 1996

Resigned: 07 October 2003

Brian K.

Position: Director

Appointed: 22 March 1996

Resigned: 20 May 1996

Brian A.

Position: Director

Appointed: 02 February 1996

Resigned: 19 November 2002

John P.

Position: Director

Appointed: 02 February 1996

Resigned: 19 November 2002

David S.

Position: Secretary

Appointed: 02 February 1996

Resigned: 29 July 2010

David S.

Position: Director

Appointed: 02 February 1996

Resigned: 29 July 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 02 February 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 02 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Thomas G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Williams G. This PSC owns 25-50% shares.

Thomas G.

Notified on 6 April 2016
Ceased on 19 September 2021
Nature of control: 25-50% shares

Williams G.

Notified on 6 April 2016
Ceased on 19 September 2021
Nature of control: 25-50% shares

Company previous names

Singmatic March 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-761 176-761 176      
Balance Sheet
Net Assets Liabilities  -761 176-761 176-761 176-761 176-761 176-761 176
Net Assets Liabilities Including Pension Asset Liability-761 176-761 176      
Reserves/Capital
Called Up Share Capital200 000200 000      
Profit Loss Account Reserve-961 176-961 176      
Shareholder Funds-761 176-761 176      
Other
Amounts Owed To Group Undertakings  761 176761 176761 176761 176761 176761 176
Creditors  761 176761 176761 176761 176761 176761 176
Creditors Due After One Year755 776761 176      
Creditors Due Within One Year5 400       
Net Current Assets Liabilities-5 400       
Number Shares Allotted 98 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid98 00098 000      
Tangible Fixed Assets Cost Or Valuation203 408203 408      
Tangible Fixed Assets Depreciation203 408203 408      
Total Assets Less Current Liabilities-5 400       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 11th, April 2024
Free Download (6 pages)

Company search

Advertisements