Simoco Emea Ltd DERBY


Simoco Emea started in year 2002 as Private Limited Company with registration number 04382515. The Simoco Emea company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Derby at Field House. Postal code: DE1 1NH. Since 24th April 2013 Simoco Emea Ltd is no longer carrying the name Team Simoco.

At the moment there are 6 directors in the the firm, namely Peter B., David C. and Andrew W. and others. In addition one secretary - Philip W. - is with the company. At the moment 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.

Simoco Emea Ltd Address / Contact

Office Address Field House
Office Address2 Uttoxeter Old Road
Town Derby
Post code DE1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382515
Date of Incorporation Wed, 27th Feb 2002
Industry Other telecommunications activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 15 September 2020

David C.

Position: Director

Appointed: 20 January 2017

Andrew W.

Position: Director

Appointed: 23 November 2012

Ian C.

Position: Director

Appointed: 24 November 2010

Philip W.

Position: Secretary

Appointed: 17 May 2010

Philip W.

Position: Director

Appointed: 27 April 2007

Michael N.

Position: Director

Appointed: 03 December 2004

Martin T.

Position: Director

Appointed: 09 February 2010

Resigned: 17 May 2010

Julia M.

Position: Secretary

Appointed: 14 September 2009

Resigned: 17 May 2010

Ian C.

Position: Director

Appointed: 15 August 2008

Resigned: 15 August 2008

Lee J.

Position: Secretary

Appointed: 20 May 2005

Resigned: 14 September 2009

Martin H.

Position: Director

Appointed: 05 August 2003

Resigned: 25 February 2004

Paul M.

Position: Director

Appointed: 06 May 2003

Resigned: 03 January 2006

William R.

Position: Director

Appointed: 27 January 2003

Resigned: 09 February 2010

Oliver L.

Position: Secretary

Appointed: 06 January 2003

Resigned: 20 May 2005

Peter B.

Position: Director

Appointed: 03 June 2002

Resigned: 03 November 2008

Stuart L.

Position: Director

Appointed: 26 April 2002

Resigned: 30 November 2002

Martin H.

Position: Director

Appointed: 26 April 2002

Resigned: 04 August 2003

Christopher K.

Position: Secretary

Appointed: 26 April 2002

Resigned: 06 January 2003

Carl C.

Position: Director

Appointed: 26 April 2002

Resigned: 21 June 2005

Rawcliffe And Co. Company Services Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 26 April 2002

Rawcliffe And Co. Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 26 April 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Team Telecommunications Group Limited from Derby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Team Telecommunications Group Limited

Field House Uttoxeter Old Road, Derby, DE1 1NH, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 05131474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Team Simoco April 24, 2013
West Park Trading .29 April 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 28th, July 2023
Free Download (35 pages)

Company search

Advertisements