Company NameSIM Switchgear Limited
Company StatusActive
Company Number04927796
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Previous NameSwitchgear Integrated Maintenance Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Alfred Rowland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleEngineer
Country of ResidenceBahamas
Correspondence AddressCloth Hall 150 Drake Street
Rochdale
OL16 1PX
Director NameMr Lewis Michael Rowland
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloth Hall 150 Drake Street
Rochdale
OL16 1PX
Director NameMr David James McWilliam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloth Hall 150 Drake Street
Rochdale
OL16 1PX
Director NameMr Steven Paul Houson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleTechnical & Services Director
Country of ResidenceEngland
Correspondence AddressCloth Hall 150 Drake Street
Rochdale
OL16 1PX
Director NameJames Ferguson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwitchgear House Green Lane
The Courtyard
Heywood
Lancashire
OL10 2EX
Director NameBrian Lacey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwitchgear House Green Lane
The Courtyard
Heywood
Lancashire
OL10 2EX
Secretary NameJames Ferguson
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwitchgear House Green Lane
The Courtyard
Heywood
Lancashire
OL10 2EX
Director NameMr Mark Stephen Beswick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Secretary NameMark Stephen Beswick
NationalityBritish
StatusResigned
Appointed26 March 2013(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressSwitchgear House The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Max Elliott Beswick
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwitchgear House Green Lane
The Courtyard
Heywood
Lancashire
OL10 2EX
Director NameMr Lewis Michael Rowland
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwitchgear House Green Lane
The Courtyard
Heywood
Lancashire
OL10 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesim-ltd.co.uk

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1R&b Switchgear Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,754
Cash£13,710
Current Liabilities£87,914

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

23 March 2023Delivered on: 28 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Director's details changed for Mr Lewis Michael Rowland on 15 November 2023 (2 pages)
28 March 2023Registration of charge 049277960001, created on 23 March 2023 (5 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
19 December 2022Notification of Sim Switchgear Holdings Ltd as a person with significant control on 15 December 2022 (2 pages)
19 December 2022Cessation of Alan Alfred Rowland as a person with significant control on 15 December 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 November 2020Appointment of Mr Steven Paul Houson as a director on 10 July 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 December 2019Director's details changed for Mr Lewis Rowland on 1 September 2019 (2 pages)
20 May 2019Appointment of Mr David James Mcwilliam as a director on 17 May 2019 (2 pages)
8 April 2019Director's details changed for Mr Alan Alfred Rowland on 27 February 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
18 December 2018Termination of appointment of Mark Stephen Beswick as a secretary on 28 November 2018 (1 page)
18 December 2018Termination of appointment of Mark Stephen Beswick as a director on 28 November 2018 (1 page)
18 December 2018Notification of Alan Alfred Rowland as a person with significant control on 28 November 2018 (2 pages)
18 December 2018Cessation of R & B Switchgear Services Limited as a person with significant control on 28 November 2018 (1 page)
18 December 2018Appointment of Mr Lewis Rowland as a director on 17 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Registered office address changed from Switchgear House Green Lane the Courtyard Heywood Lancashire OL10 2EX to Cloth Hall 150 Drake Street Rochdale OL16 1PX on 18 December 2018 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr Mark Stephen Beswick on 29 November 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Notification of R & B Switchgear Services Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of R & B Switchgear Services Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Notification of R & B Switchgear Services Limited as a person with significant control on 6 April 2016 (1 page)
22 March 2017Termination of appointment of Max Elliott Beswick as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Max Elliott Beswick as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Lewis Michael Rowland as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Lewis Michael Rowland as a director on 22 March 2017 (1 page)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 March 2017Director's details changed for Mr Mark Stephen Beswick on 23 November 2015 (2 pages)
2 March 2017Director's details changed for Mr Alan Alfred Rowland on 11 March 2016 (2 pages)
2 March 2017Director's details changed for Mr Alan Alfred Rowland on 11 March 2016 (2 pages)
2 March 2017Director's details changed for Mr Mark Stephen Beswick on 23 November 2015 (2 pages)
1 March 2017Appointment of Mr Lewis Michael Rowland as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Lewis Michael Rowland as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Max Elliott Beswick as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Max Elliott Beswick as a director on 20 February 2017 (2 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
24 June 2015Termination of appointment of James Ferguson as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Brian Lacey as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Brian Lacey as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of James Ferguson as a director on 24 June 2015 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
23 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(7 pages)
13 June 2013Appointment of Mark Stephen Beswick as a secretary (3 pages)
13 June 2013Appointment of Mr Mark Stephen Beswick as a director (3 pages)
13 June 2013Appointment of Alan Alfred Rowland as a director (3 pages)
13 June 2013Appointment of Mr Mark Stephen Beswick as a director (3 pages)
13 June 2013Appointment of Alan Alfred Rowland as a director (3 pages)
13 June 2013Appointment of Mark Stephen Beswick as a secretary (3 pages)
21 May 2013Termination of appointment of James Ferguson as a secretary (3 pages)
21 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
21 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
21 May 2013Registered office address changed from Switchgear House the Courtyard Green Lane Heywood Lancashire OL10 2EX on 21 May 2013 (2 pages)
21 May 2013Termination of appointment of James Ferguson as a secretary (3 pages)
21 May 2013Registered office address changed from Switchgear House the Courtyard Green Lane Heywood Lancashire OL10 2EX on 21 May 2013 (2 pages)
20 May 2013Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
20 May 2013Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
15 April 2013Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 15 April 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 October 2010Secretary's details changed for James Ferguson on 9 October 2010 (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for James Ferguson on 9 October 2010 (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for James Ferguson on 9 October 2010 (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Director's details changed for James Ferguson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Ferguson on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for James Ferguson on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Brian Lacey on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Brian Lacey on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Brian Lacey on 1 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 November 2007Return made up to 09/10/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 09/10/06; full list of members (2 pages)
9 November 2006Return made up to 09/10/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 December 2003Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2003Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)