Company NameSimatics Limited
DirectorStephen Francis Storey
Company StatusActive
Company Number02407512
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Stephen Francis Storey
NationalityBritish
StatusCurrent
Appointed24 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMr Stephen Francis Storey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMrs Mandy Elizabeth Jane Storey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2008)
RoleHousewife
Correspondence Address31 Main Street
Little Thetford
Ely
Cambridgeshire
CB6 3HA

Location

Registered AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Financials

Year2014
Net Worth-£11,310
Cash£102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

28 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
4 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Notification of Stephen Francis Storey as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Stephen Francis Storey as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Stephen Francis Storey as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
27 April 2015Registered office address changed from West View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QT to West View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 27 April 2015 (1 page)
27 April 2015Registered office address changed from West View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QT to West View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 27 April 2015 (1 page)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Stephen Francis Storey on 24 July 2010 (1 page)
14 February 2011Director's details changed for Mr Stephen Francis Storey on 24 July 2010 (2 pages)
14 February 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Mr Stephen Francis Storey on 24 July 2010 (2 pages)
14 February 2011Secretary's details changed for Stephen Francis Storey on 24 July 2010 (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
24 November 2010Registered office address changed from Flat 6 33 Springfield Road Bury St Edmunds Suffolk IP33 3AR on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Flat 6 33 Springfield Road Bury St Edmunds Suffolk IP33 3AR on 24 November 2010 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 September 2009Director and secretary's change of particulars / stephen storey / 01/01/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 39 walker crescent wyke regis weymouth dorset DT4 9AU (1 page)
15 September 2009Location of debenture register (1 page)
15 September 2009Director and secretary's change of particulars / stephen storey / 01/01/2009 (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Registered office changed on 15/09/2009 from 39 walker crescent wyke regis weymouth dorset DT4 9AU (1 page)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
15 September 2009Location of debenture register (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Appointment terminated director mandy storey (1 page)
7 August 2008Appointment terminated director mandy storey (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 August 2007Return made up to 24/07/07; full list of members (2 pages)
3 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 31 main street little thetford ely cambridgeshire CB6 3HA (1 page)
21 February 2007Registered office changed on 21/02/07 from: 31 main street little thetford ely cambridgeshire CB6 3HA (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 24/07/04; full list of members (7 pages)
16 August 2004Return made up to 24/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 September 2003Return made up to 24/07/03; full list of members (7 pages)
24 September 2003Return made up to 24/07/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
24 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 September 2001Return made up to 24/07/01; full list of members (6 pages)
3 September 2001Return made up to 24/07/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
3 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
25 August 1999Return made up to 24/07/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
3 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
14 August 1997Return made up to 24/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
16 September 1996Return made up to 24/07/96; full list of members (6 pages)
16 September 1996Return made up to 24/07/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
2 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
25 August 1995Return made up to 24/07/95; no change of members (4 pages)
25 August 1995Return made up to 24/07/95; no change of members (4 pages)