Company NameSimclad Limited
DirectorSteven McCarthy
Company StatusActive
Company Number04642284
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Steven McCarthy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NA
Secretary NameAnthony Kent
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address440 Oldham Road
Middleton
Greater Manchester
M24 2FA
Director NameMrs Zoe McCarthy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2016(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 April 2017)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address213 Buxton Road
Hazel Grove
Stockport
SK7 6NA

Contact

Websitesimcladltd.co.uk
Telephone0845 0457505
Telephone regionUnknown

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1S. Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£11,493
Cash£7,418
Current Liabilities£64,173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

22 September 2009Delivered on: 1 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 April 2017Termination of appointment of Zoe Mccarthy as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Zoe Mccarthy as a director on 24 April 2017 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Appointment of Mrs Zoe Mccarthy as a director on 12 October 2016 (2 pages)
17 October 2016Appointment of Mrs Zoe Mccarthy as a director on 12 October 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page)
20 January 2016Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 January 2016 (1 page)
20 January 2016Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Register inspection address has been changed from Unit 11 Lyon Way Reddish Stockport Cheshire SK5 7DH England to 33 Church Road Gatley Cheadle Cheshire SK8 4NG (1 page)
20 January 2015Register inspection address has been changed from Unit 11 Lyon Way Reddish Stockport Cheshire SK5 7DH England to 33 Church Road Gatley Cheadle Cheshire SK8 4NG (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 June 2013Termination of appointment of Anthony Kent as a secretary (1 page)
13 June 2013Termination of appointment of Anthony Kent as a secretary (1 page)
25 March 2013Registered office address changed from Unit 11 Lyon Way Reddish Stockport SK5 7DH on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit 11 Lyon Way Reddish Stockport SK5 7DH on 25 March 2013 (1 page)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Return made up to 20/01/07; full list of members (2 pages)
14 March 2007Return made up to 20/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 20/01/06; full list of members (2 pages)
30 March 2006Return made up to 20/01/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 February 2004Return made up to 20/01/04; full list of members (6 pages)
20 February 2004Return made up to 20/01/04; full list of members (6 pages)
2 March 2003Registered office changed on 02/03/03 from: 2 park view, buxton road hazel grove stockport cheshire SK7 6NB (1 page)
2 March 2003Registered office changed on 02/03/03 from: 2 park view, buxton road hazel grove stockport cheshire SK7 6NB (1 page)
11 February 2003Ad 28/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 February 2003Ad 28/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 January 2003Incorporation (10 pages)
20 January 2003Incorporation (10 pages)