Rochdale
OL16 1PX
Director Name | Mr Lewis Michael Rowland |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloth Hall 150 Drake Street Rochdale OL16 1PX |
Director Name | Mr David James McWilliam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloth Hall 150 Drake Street Rochdale OL16 1PX |
Director Name | Mr Steven Paul Houson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Technical & Services Director |
Country of Residence | England |
Correspondence Address | Cloth Hall 150 Drake Street Rochdale OL16 1PX |
Director Name | James Ferguson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Switchgear House Green Lane The Courtyard Heywood Lancashire OL10 2EX |
Director Name | Brian Lacey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Switchgear House Green Lane The Courtyard Heywood Lancashire OL10 2EX |
Secretary Name | James Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Switchgear House Green Lane The Courtyard Heywood Lancashire OL10 2EX |
Director Name | Mr Mark Stephen Beswick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Secretary Name | Mark Stephen Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
Director Name | Mr Max Elliott Beswick |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Switchgear House Green Lane The Courtyard Heywood Lancashire OL10 2EX |
Director Name | Mr Lewis Michael Rowland |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Switchgear House Green Lane The Courtyard Heywood Lancashire OL10 2EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sim-ltd.co.uk |
---|
Registered Address | Cloth Hall 150 Drake Street Rochdale OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | R&b Switchgear Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,754 |
Cash | £13,710 |
Current Liabilities | £87,914 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
23 March 2023 | Delivered on: 28 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 December 2023 | Director's details changed for Mr Lewis Michael Rowland on 15 November 2023 (2 pages) |
---|---|
28 March 2023 | Registration of charge 049277960001, created on 23 March 2023 (5 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
19 December 2022 | Notification of Sim Switchgear Holdings Ltd as a person with significant control on 15 December 2022 (2 pages) |
19 December 2022 | Cessation of Alan Alfred Rowland as a person with significant control on 15 December 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Steven Paul Houson as a director on 10 July 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 December 2019 | Director's details changed for Mr Lewis Rowland on 1 September 2019 (2 pages) |
20 May 2019 | Appointment of Mr David James Mcwilliam as a director on 17 May 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Alan Alfred Rowland on 27 February 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 February 2019 | Resolutions
|
18 December 2018 | Termination of appointment of Mark Stephen Beswick as a secretary on 28 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Mark Stephen Beswick as a director on 28 November 2018 (1 page) |
18 December 2018 | Notification of Alan Alfred Rowland as a person with significant control on 28 November 2018 (2 pages) |
18 December 2018 | Cessation of R & B Switchgear Services Limited as a person with significant control on 28 November 2018 (1 page) |
18 December 2018 | Appointment of Mr Lewis Rowland as a director on 17 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Registered 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 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mr Mark Stephen Beswick on 29 November 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of R & B Switchgear Services Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of R & B Switchgear Services Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of R & B Switchgear Services Limited as a person with significant control on 6 April 2016 (1 page) |
22 March 2017 | Termination of appointment of Max Elliott Beswick as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Max Elliott Beswick as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Lewis Michael Rowland as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Lewis Michael Rowland as a director on 22 March 2017 (1 page) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 March 2017 | Director's details changed for Mr Mark Stephen Beswick on 23 November 2015 (2 pages) |
2 March 2017 | Director's details changed for Mr Alan Alfred Rowland on 11 March 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Alan Alfred Rowland on 11 March 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Mark Stephen Beswick on 23 November 2015 (2 pages) |
1 March 2017 | Appointment of Mr Lewis Michael Rowland as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Lewis Michael Rowland as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Max Elliott Beswick as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Max Elliott Beswick as a director on 20 February 2017 (2 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
24 June 2015 | Termination of appointment of James Ferguson as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Brian Lacey as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Brian Lacey as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of James Ferguson as a director on 24 June 2015 (1 page) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
23 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 June 2013 | Appointment of Mark Stephen Beswick as a secretary (3 pages) |
13 June 2013 | Appointment of Mr Mark Stephen Beswick as a director (3 pages) |
13 June 2013 | Appointment of Alan Alfred Rowland as a director (3 pages) |
13 June 2013 | Appointment of Mr Mark Stephen Beswick as a director (3 pages) |
13 June 2013 | Appointment of Alan Alfred Rowland as a director (3 pages) |
13 June 2013 | Appointment of Mark Stephen Beswick as a secretary (3 pages) |
21 May 2013 | Termination of appointment of James Ferguson as a secretary (3 pages) |
21 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
21 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
21 May 2013 | Registered office address changed from Switchgear House the Courtyard Green Lane Heywood Lancashire OL10 2EX on 21 May 2013 (2 pages) |
21 May 2013 | Termination of appointment of James Ferguson as a secretary (3 pages) |
21 May 2013 | Registered office address changed from Switchgear House the Courtyard Green Lane Heywood Lancashire OL10 2EX on 21 May 2013 (2 pages) |
20 May 2013 | Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
20 May 2013 | Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
15 April 2013 | Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF on 15 April 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 October 2010 | Secretary's details changed for James Ferguson on 9 October 2010 (1 page) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Secretary's details changed for James Ferguson on 9 October 2010 (1 page) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Secretary's details changed for James Ferguson on 9 October 2010 (1 page) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Director's details changed for James Ferguson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Ferguson on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for James Ferguson on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Brian Lacey on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian Lacey on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian Lacey on 1 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 December 2003 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2003 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (9 pages) |
9 October 2003 | Incorporation (9 pages) |