Simtex International Limited EASTLEIGH


Simtex International started in year 1995 as Private Limited Company with registration number 03134171. The Simtex International company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Eastleigh at 4 West Links, The Business Village Tollgate. Postal code: SO53 3TG. Since 1st September 2009 Simtex International Limited is no longer carrying the name Pmdg.

The firm has 4 directors, namely Graham P., Howard G. and Dominic A. and others. Of them, Luca C. has been with the company the longest, being appointed on 10 January 2008 and Graham P. has been with the company for the least time - from 20 August 2021. 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.

Simtex International Limited Address / Contact

Office Address 4 West Links, The Business Village Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134171
Date of Incorporation Tue, 5th Dec 1995
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Graham P.

Position: Director

Appointed: 20 August 2021

Howard G.

Position: Director

Appointed: 29 July 2021

Dominic A.

Position: Director

Appointed: 01 October 2013

Luca C.

Position: Director

Appointed: 10 January 2008

James L.

Position: Secretary

Appointed: 08 January 2016

Resigned: 13 August 2019

Nigel P.

Position: Director

Appointed: 01 September 2010

Resigned: 20 August 2021

Simon D.

Position: Director

Appointed: 01 September 2009

Resigned: 23 March 2010

Jan R.

Position: Director

Appointed: 01 September 2009

Resigned: 28 October 2010

Jeffrey D.

Position: Director

Appointed: 13 August 2007

Resigned: 16 July 2008

Shane B.

Position: Director

Appointed: 18 April 2006

Resigned: 14 July 2010

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 15 December 2005

Resigned: 08 January 2016

Timothy S.

Position: Director

Appointed: 15 December 2005

Resigned: 13 November 2006

Michael W.

Position: Director

Appointed: 01 September 2002

Resigned: 29 April 2005

Geoffrey W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 15 December 2005

David G.

Position: Director

Appointed: 16 December 1996

Resigned: 10 May 1999

Kathryn W.

Position: Secretary

Appointed: 21 December 1995

Resigned: 01 January 2002

Gerald P.

Position: Director

Appointed: 21 December 1995

Resigned: 18 December 2007

John C.

Position: Director

Appointed: 21 December 1995

Resigned: 22 June 2006

Betty D.

Position: Nominee Director

Appointed: 05 December 1995

Resigned: 21 December 1995

Daniel D.

Position: Nominee Director

Appointed: 05 December 1995

Resigned: 21 December 1995

Daniel D.

Position: Nominee Secretary

Appointed: 05 December 1995

Resigned: 21 December 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Constantine Group Limited from Godalming, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Simtex Logistics Limited that entered Southampton, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Constantine Group Limited

River Court Mill Lane, Godalming, GU7 1EZ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 00649369
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simtex Logistics Limited

Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire, SO50 4NT, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07574645
Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pmdg September 1, 2009
Peters & May (dangerous Goods) August 17, 2009
Ampledell January 4, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, July 2023
Free Download (14 pages)

Company search