Simplex Metal Finishers Limited

General information

Name:

Simplex Metal Finishers Ltd

Office Address:

170 Edmund Street B3 2HB Birmingham

Number: 03816027

Incorporation date: 1999-07-29

Dissolution date: 2018-03-05

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Birmingham with reg. no. 03816027. The firm was registered in 1999. The headquarters of the firm was situated at 170 Edmund Street . The post code is B3 2HB. The firm was dissolved on 2018-03-05, meaning it had been in business for nineteen years.

The data we obtained related to this specific firm's management reveals that the last two directors were: Jaswinder K. and Jasvinder S. who were appointed on 2013-04-06.

Executives who had significant control over the firm were: Baldev R. owned 1/2 or less of company shares. Jaswinder K. owned 1/2 or less of company shares. Jasvinder S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jasvinder S.

Role: Secretary

Appointed: 15 August 2014

Latest update: 27 September 2023

Jaswinder K.

Role: Director

Appointed: 06 April 2013

Latest update: 27 September 2023

Jasvinder S.

Role: Director

Appointed: 06 April 2013

Latest update: 27 September 2023

People with significant control

Baldev R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jaswinder K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jasvinder S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Narinder K.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 January 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 February 2016
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company Vehicle Operator Data

12 Stewart Street

City

Wolverhampton

Postal code

WV2 4JW

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to October 31, 2015 (AA)
filed on: 15th, July 2016
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies