Company NameSimtex UK Limited
DirectorsNavaid Anwar and Shamail Anwar
Company StatusActive
Company Number05742936
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NameSimtex (Rochdale) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Navaid Anwar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(9 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
Director NameMr Shamail Anwar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(7 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address194 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
Director NameMr Rashid Anwar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address466 Halifax Road
Rochdale
Lancashire
OL1 6RD
Secretary NameMr Alan Douglas Cockburn
NationalityBritish
StatusResigned
Appointed04 April 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Secretary NameMr Shamail Anwar
NationalityBritish
StatusResigned
Appointed29 April 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bamford Way
Rochdale
Lancashire
OL11 5NA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address194 Yorkshire Street
Rochdale
OL16 2DW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Rashid Anwar
100.00%
Ordinary

Financials

Year2014
Net Worth£166,580
Cash£669,485
Current Liabilities£1,062,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

12 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
12 March 2014Appointment of Mr Shamail Anwar as a director (2 pages)
12 March 2014Appointment of Mr Shamail Anwar as a director (2 pages)
11 March 2014Termination of appointment of Shamail Anwar as a secretary (1 page)
11 March 2014Termination of appointment of Shamail Anwar as a secretary (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages)
12 April 2011Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Navaid Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Navaid Anwar on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Navaid Anwar on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Secretary appointed shamail anwar (1 page)
29 June 2009Appointment terminated secretary alan cockburn (1 page)
29 June 2009Appointment terminated secretary alan cockburn (1 page)
29 June 2009Secretary appointed shamail anwar (1 page)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 15/03/08; full list of members (3 pages)
12 November 2008Return made up to 15/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 15/03/07; full list of members (2 pages)
26 June 2007Return made up to 15/03/07; full list of members (2 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 55 king street oldham OL8 1EX (1 page)
20 June 2006Registered office changed on 20/06/06 from: 55 king street oldham OL8 1EX (1 page)
7 April 2006Memorandum and Articles of Association (9 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
4 April 2006New director appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
3 April 2006Company name changed simtex (rochdale) LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed simtex (rochdale) LIMITED\certificate issued on 03/04/06 (2 pages)
15 March 2006Incorporation (13 pages)
15 March 2006Incorporation (13 pages)