Simkiss Control Systems Limited MIDDLETON


Simkiss Control Systems started in year 1999 as Private Limited Company with registration number 03836457. The Simkiss Control Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Middleton at Bentley Avenue. Postal code: M24 2GP.

At present there are 3 directors in the the firm, namely Janeen S., Linda S. and Paul S.. In addition one secretary - Janeen S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simkiss Control Systems Limited Address / Contact

Office Address Bentley Avenue
Office Address2 Slattocks
Town Middleton
Post code M24 2GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836457
Date of Incorporation Mon, 6th Sep 1999
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Janeen S.

Position: Secretary

Appointed: 30 July 2020

Janeen S.

Position: Director

Appointed: 30 July 2020

Linda S.

Position: Director

Appointed: 04 August 2017

Paul S.

Position: Director

Appointed: 06 September 1999

Linda S.

Position: Secretary

Appointed: 04 August 2017

Resigned: 30 July 2020

Colin H.

Position: Director

Appointed: 21 June 2016

Resigned: 04 August 2017

Colin H.

Position: Secretary

Appointed: 05 April 2016

Resigned: 04 August 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1999

Resigned: 06 September 1999

Jessica S.

Position: Director

Appointed: 06 September 1999

Resigned: 05 April 2016

Jessica S.

Position: Secretary

Appointed: 06 September 1999

Resigned: 05 April 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Simkiss Group (Scs) Limited from Middleton, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simkiss Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Simkiss Group (Scs) Limited

Unit 2 Bentley Avenue, Middleton, M24 2GP, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 1447414
Notified on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Simkiss Limited

Simkiss Group Bentley Avenue, Middleton, Manchester, M24 2GP, England

Legal authority Laws Of England And Wales
Legal form Limited Company By Shares
Country registered England
Place registered England
Registration number 04518868
Notified on 7 September 2023
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand31 03587 586117 259
Current Assets1 752 9412 512 5262 399 568
Debtors1 696 4062 422 3152 282 309
Net Assets Liabilities1 322 3441 270 3271 249 032
Other Debtors230 909246 051437 197
Property Plant Equipment1 440 8571 366 5701 340 623
Total Inventories25 5002 625 
Other
Accrued Liabilities Deferred Income160 37976 74687 407
Accumulated Amortisation Impairment Intangible Assets535 166601 566667 966
Accumulated Depreciation Impairment Property Plant Equipment850 291832 510707 664
Amounts Owed By Group Undertakings131 62146 322 
Amounts Owed To Group Undertakings  35 902
Amounts Recoverable On Contracts316 718247 449443 077
Average Number Employees During Period656371
Balances Amounts Owed By Related Parties131 62146 32228 578
Balances Amounts Owed To Related Parties  35 902
Bank Borrowings Overdrafts725 511951 870859 376
Bills Exchange Payable240 170282 708376 394
Corporation Tax Payable37 92278 95660 064
Creditors774 932981 665898 830
Deferred Tax Assets1 0041 813 
Deferred Tax Liabilities76 53064 171 
Dividends Paid On Shares332 000  
Dividends Paid On Shares Final66 000146 00075 000
Finance Lease Liabilities Present Value Total49 42129 79539 454
Fixed Assets1 793 5421 652 8551 560 508
Increase From Amortisation Charge For Year Intangible Assets 66 40066 400
Increase From Depreciation Charge For Year Property Plant Equipment 143 609118 857
Intangible Assets332 000265 600199 200
Intangible Assets Gross Cost867 166867 166 
Investments Fixed Assets20 68520 68520 685
Investments In Group Undertakings Participating Interests20 68520 685 
Investments In Subsidiaries 20 68520 685
Net Current Assets Liabilities443 431779 399838 543
Other Creditors69 97455 73071 271
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 390243 703
Other Disposals Property Plant Equipment 164 290301 429
Other Taxation Social Security Payable162 600279 363127 742
Pension Costs Defined Contribution Plan117 75599 572134 722
Property Plant Equipment Gross Cost2 291 1482 199 0802 048 287
Provisions For Liabilities Balance Sheet Subtotal139 697180 262251 189
Taxation Including Deferred Taxation Balance Sheet Subtotal139 697180 262251 189
Tax Increase Decrease From Effect Capital Allowances Depreciation 117 904159 470
Tax Increase Decrease From Other Short-term Timing Differences -1 813-2 650
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 64 17194 369
Total Additions Including From Business Combinations Property Plant Equipment 72 222150 636
Total Assets Less Current Liabilities2 236 9732 432 2542 399 051
Trade Creditors Trade Payables492 264768 990654 540
Trade Debtors Trade Receivables1 017 1581 882 4931 402 035
Advances Credits Directors112 56562 513 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, January 2023
Free Download (14 pages)

Company search

Advertisements