Company NameSimon Carves Engineering Limited
Company StatusActive
Company Number07596746
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Christopher Alan Brock
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleEngineering Manager
Country of ResidenceUnited States
Correspondence Address2638 Sherwood Forest Boulevard
Ste 100 Baton Rouge
Los Angeles
70816
Director NameMr Joaquin Flores Bados
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3a & 3b, Second Floor, Manchester International Of
Heald Green
Manchester
M22 5WB
Director NameMr Dennis Lee Radford
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAltitude House Atlas Park
Simonsway
Manchester
M22 5PP
Director NameMr Robert Daniel Armstrong
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3a & 3b, Second Floor, Manchester International Of
Heald Green
Manchester
M22 5WB
Director NameMichael Kenneth Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corporate Solutions Marian House 3 Colton Mill
Leeds
West Yorkshire
LS15 9JN
Director NameBalbir Singh Singh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corporate Solutions Marian House 3 Colton Mill
Leeds
West Yorkshire
LS15 9JN
Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corporate Solutions Marian House 3 Colton Mill
Leeds
West Yorkshire
LS15 9JN
Director NameMr Ashok Kumar Kapur
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2011(2 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressSimon House Atlas Park, Simonsway
Manchester
M22 5PR
Director NameMr Sanjay Goel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2011(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressSimon House Atlas Park, Simonsway
Manchester
M22 5PR
Director NameMr Prakash Sharma
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2014)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressSimon House Atlas Park, Simonsway
Manchester
M22 5PR
Director NameMr Ashok Kumar Bhargava
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed07 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA105 Greenwood City
Sector 45
Gurgaon Haryana
India
Director NameMr Ashish Malik
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed27 November 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot No 5 Udyog Vihar Phase Iv
Gurgaon 122016
Haryana
India
Director NameMr Badri Krishan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2016(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSimon House Atlas Park, Simonsway
Manchester
M22 5PR
Director NameMr Kazuhito Chino
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2018)
RoleGeneral Manager - Planning & Administration Dept.
Country of ResidenceJapan
Correspondence AddressWbg Marive East 6-1 Nakase 2-Chome
Mihamu-Ku
Chiba-Shi
Chiba 261-7128
Japan
Director NameMrs Renee' Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2023)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address2638 Sherwood Forest Boulevard
Ste 100 Baton Rouge
Los Angeles
70816
Director NameMr Ryo Omori
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAltitude House Atlas Park
Simonsway
Manchester
M22 5PP
Director NameMr Charles Douglas Beals
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2022)
RoleDirector And Chairman Of The Board
Country of ResidenceUnited States
Correspondence Address3a & 3b, Second Floor, Manchester International Of
Heald Green
Manchester
M22 5WB
Director NameMr Balbir Singh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a & 3b, Second Floor, Manchester International Of
Heald Green
Manchester
M22 5WB

Contact

Websitewww.simoncarves.com
Telephone0161 7184400
Telephone regionManchester

Location

Registered Address3a & 3b, Second Floor, Manchester International Office Centre, Styal Road
Heald Green
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,532,587
Gross Profit£3,176,785
Net Worth£392,775
Cash£280,672
Current Liabilities£2,318,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

3 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 June 2020Full accounts made up to 31 March 2020 (31 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Dennis Lee Radford as a director on 10 January 2020 (2 pages)
22 January 2020Appointment of Mr Charles Douglas Beals as a director on 10 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Dennis Lee Radford on 10 January 2020 (2 pages)
9 January 2020Termination of appointment of Ryo Omori as a director on 18 December 2019 (1 page)
5 August 2019Full accounts made up to 31 March 2019 (30 pages)
25 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (31 pages)
2 May 2018Appointment of Mr Ryo Omori as a director on 1 January 2018 (2 pages)
10 April 2018Termination of appointment of Kazuhito Chino as a director on 1 January 2018 (1 page)
6 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Joaquin Flores Bados as a director on 1 January 2018 (2 pages)
7 February 2018Director's details changed for Mr Joaquin Flores Bados on 1 January 2018 (2 pages)
2 August 2017Full accounts made up to 31 March 2017 (30 pages)
2 August 2017Full accounts made up to 31 March 2017 (30 pages)
31 May 2017Second filing of Confirmation Statement dated 21/03/2017 (11 pages)
31 May 2017Second filing of Confirmation Statement dated 21/03/2017 (11 pages)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 31/05/2017
(7 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 31/05/2017
(7 pages)
23 March 2017Registered office address changed from Simon House Atlas Park, Simonsway Manchester M22 5PR to Altitude House Atlas Park Simonsway Manchester M22 5PP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Simon House Atlas Park, Simonsway Manchester M22 5PR to Altitude House Atlas Park Simonsway Manchester M22 5PP on 23 March 2017 (1 page)
2 September 2016Appointment of Mr Kazuhito Chino as a director on 2 August 2016 (2 pages)
2 September 2016Appointment of Mr Kazuhito Chino as a director on 2 August 2016 (2 pages)
1 September 2016Appointment of Mrs Renee' Stevenson as a director on 2 August 2016 (2 pages)
1 September 2016Appointment of Mr Christopher Alan Brock as a director on 2 August 2016 (2 pages)
1 September 2016Appointment of Mr Christopher Alan Brock as a director on 2 August 2016 (2 pages)
1 September 2016Appointment of Mrs Renee' Stevenson as a director on 2 August 2016 (2 pages)
31 August 2016Termination of appointment of Badri Krishan as a director on 2 August 2016 (1 page)
31 August 2016Termination of appointment of Ashok Kumar Bhargava as a director on 2 August 2016 (1 page)
31 August 2016Termination of appointment of Badri Krishan as a director on 2 August 2016 (1 page)
31 August 2016Termination of appointment of Ashok Kumar Bhargava as a director on 2 August 2016 (1 page)
15 July 2016Appointment of Mr Badri Krishan as a director on 21 June 2016 (2 pages)
15 July 2016Appointment of Mr Badri Krishan as a director on 21 June 2016 (2 pages)
7 July 2016Termination of appointment of Ashish Malik as a director on 21 June 2016 (1 page)
7 July 2016Termination of appointment of Ashish Malik as a director on 21 June 2016 (1 page)
4 July 2016Full accounts made up to 31 March 2016 (22 pages)
4 July 2016Full accounts made up to 31 March 2016 (22 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(4 pages)
29 May 2015Full accounts made up to 31 March 2015 (20 pages)
29 May 2015Full accounts made up to 31 March 2015 (20 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(4 pages)
2 January 2015Termination of appointment of Sanjay Goel as a director on 30 October 2014 (1 page)
2 January 2015Termination of appointment of Sanjay Goel as a director on 30 October 2014 (1 page)
2 January 2015Appointment of Mr Ashish Malik as a director on 27 November 2014 (2 pages)
2 January 2015Appointment of Mr Ashish Malik as a director on 27 November 2014 (2 pages)
10 June 2014Full accounts made up to 31 March 2014 (21 pages)
10 June 2014Full accounts made up to 31 March 2014 (21 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 99
(4 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 99
(4 pages)
31 January 2014Appointment of Mr Ashok Kumar Bhargava as a director (2 pages)
31 January 2014Termination of appointment of Prakash Sharma as a director (1 page)
31 January 2014Termination of appointment of Prakash Sharma as a director (1 page)
31 January 2014Appointment of Mr Ashok Kumar Bhargava as a director (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (24 pages)
5 August 2013Full accounts made up to 31 March 2013 (24 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 July 2012Full accounts made up to 31 March 2012 (17 pages)
25 July 2012Full accounts made up to 31 March 2012 (17 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Ashok Kapur as a director (1 page)
20 March 2012Appointment of Mr Prakash Sharma as a director (2 pages)
20 March 2012Termination of appointment of Ashok Kapur as a director (1 page)
20 March 2012Appointment of Mr Prakash Sharma as a director (2 pages)
1 November 2011Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Corporate Solutions Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 1 November 2011 (1 page)
18 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 July 2011Appointment of Mr Sanjay Goel as a director (2 pages)
20 July 2011Appointment of Mr Sanjay Goel as a director (2 pages)
20 July 2011Appointment of Mr Ashok Kumar Kapur as a director (2 pages)
20 July 2011Appointment of Mr Ashok Kumar Kapur as a director (2 pages)
19 July 2011Termination of appointment of Richard Buckley as a director (1 page)
19 July 2011Termination of appointment of Balbir Singh as a director (1 page)
19 July 2011Termination of appointment of Michael Robinson as a director (1 page)
19 July 2011Termination of appointment of Michael Robinson as a director (1 page)
19 July 2011Termination of appointment of Balbir Singh as a director (1 page)
19 July 2011Termination of appointment of Richard Buckley as a director (1 page)
11 July 2011Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages)
11 July 2011Director's details changed for Balbir Singh Sangha on 4 July 2011 (2 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)