Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMMONDS PRECISION LIMITED
Company Information for

SIMMONDS PRECISION LIMITED

FORE 1, FORE BUSINESS PARK HUSKISSON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
02283176
Private Limited Company
Active

Company Overview

About Simmonds Precision Ltd
SIMMONDS PRECISION LIMITED was founded on 1988-08-02 and has its registered office in Solihull. The organisation's status is listed as "Active". Simmonds Precision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMMONDS PRECISION LIMITED
 
Legal Registered Office
FORE 1, FORE BUSINESS PARK HUSKISSON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in B90
 
Filing Information
Company Number 02283176
Company ID Number 02283176
Date formed 1988-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 07:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMMONDS PRECISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMMONDS PRECISION LIMITED
The following companies were found which have the same name as SIMMONDS PRECISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMMONDS PRECISION ENGINE SYSTEMS, INC. 28 LIBERTY STREET NEW YORK NEW YORK NEW YORK 10005 Active Company formed on the 1947-05-05
SIMMONDS PRECISION PRODUCTS DISC, INC. 150 WHITE PLAINS ROAD Westchester TARRYTOWN NY 10591 Active Company formed on the 1973-10-02
SIMMONDS PRECISION PRODUCTS, INC. 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 1936-04-13
SIMMONDS PRECISION PRODUCTS IN C Singapore Dissolved Company formed on the 2008-09-09
SIMMONDS PRECISION PRODUCTS, INC. PO BOX 7000 GREENVILLE TX 75403 Active Company formed on the 1989-05-01
SIMMONDS PRECISION ENGINE SYSTEMS, INC. 2730 W TYVOLA RD ATTN: D MCDONAUGH CHARLOTTE NC 28217 Forfeited Company formed on the 1996-06-24
SIMMONDS PRECISION PRODUCTS INC Delaware Unknown
SIMMONDS PRECISION PRODUCTS INC Georgia Unknown
SIMMONDS PRECISION PRODUCTS INC California Unknown
SIMMONDS PRECISION ENGINE SYSTEMS INC California Unknown
SIMMONDS PRECISION ENGINE SYSTEMS INCORPORATED New Jersey Unknown
SIMMONDS PRECISION PRODUCTS INCORPORATED New Jersey Unknown
SIMMONDS PRECISION MOTION CONTROLS INCORPORATED New Jersey Unknown
SIMMONDS PRECISION PRODUCTS INC North Carolina Unknown
SIMMONDS PRECISION PRODUCTS INC Georgia Unknown

Company Officers of SIMMONDS PRECISION LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2013-08-08
JUSTIN ROBERT KEPPY
Director 2015-01-26
DANIEL JOHN MIDDLETON
Director 2015-11-25
MARK RICHARD TOMLIN
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JILL KATHLEEN ROUEN
Director 2013-08-08 2017-05-03
BRIAN CRAIG
Director 2015-01-26 2015-11-25
THOMAS ANDREW MEPHAM
Director 2013-08-08 2015-01-26
RICHARD MARK NEWBOULT
Director 2014-09-29 2015-01-26
ROBERT ANDREW FULTON
Director 2004-03-01 2014-06-16
SALLY LOUISE GEIB
Company Secretary 2006-03-20 2012-07-26
VINCENT LICHTENBERGER
Company Secretary 2007-04-03 2012-07-26
SALLY LOUISE GEIB
Director 2006-03-20 2012-07-26
LEILA GAIL GORMLY
Company Secretary 2006-03-20 2007-03-27
KENNETH LYNN WAGNER
Company Secretary 1999-12-31 2006-03-20
KENNETH LYNN WAGNER
Director 2001-06-01 2006-03-20
JENNIE MARIE RAINE
Company Secretary 2001-07-23 2005-06-17
ALEXANDER COCHRAN SCHOCH
Director 2003-09-17 2004-09-03
MICHAEL JOHN PISCATELLA
Director 2000-05-01 2003-09-17
ROGER ALLAN FREEMAN
Director 1993-01-01 2002-01-21
JOAN MARIE TAFFI
Company Secretary 1999-12-31 2001-07-23
JOHN JOSEPH GRISIK
Director 1996-12-01 2000-05-01
NICHOLAS JAMES CALISE
Company Secretary 1993-12-31 1999-12-31
STEPHEN ROLLS
Director 1992-07-10 1998-04-01
STEPHEN RICHARD HUGGINS
Director 1992-07-10 1996-12-01
JOSEPH MARION WILSON
Director 1993-07-10 1995-07-10
ALEXANDER COCHRAN SCHOCH
Company Secretary 1992-07-10 1993-12-31
ALEXANDER COCHRAN SCHOCH
Director 1992-07-10 1993-12-31
OWEN MEYRICK WILLIAMS
Director 1992-07-10 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
JUSTIN ROBERT KEPPY ATLANTIC INERTIAL SYSTEMS LIMITED Director 2015-01-26 CURRENT 2007-04-11 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROLS HOLDING LIMITED Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROL SYSTEMS Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-11-25 CURRENT 1969-10-16 Active
DANIEL JOHN MIDDLETON CROMPTON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2000-09-22 Active
DANIEL JOHN MIDDLETON CT GROUP LIMITED Director 2015-11-25 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON PAGE AEROSPACE LIMITED Director 2015-11-25 CURRENT 1958-11-28 Active
DANIEL JOHN MIDDLETON PAGE ENGINEERING (HOLDINGS) LIMITED Director 2015-11-25 CURRENT 1977-11-18 Active
DANIEL JOHN MIDDLETON HAMILTON SUNDSTRAND UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2000-11-16 Active
DANIEL JOHN MIDDLETON CLAVERHAM LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
DANIEL JOHN MIDDLETON CLAVERHAM GROUP LIMITED Director 2015-11-18 CURRENT 1997-10-13 Active
DANIEL JOHN MIDDLETON GOODRICH AEROSPACE UK LIMITED Director 2015-11-16 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH LIMITED Director 2015-11-13 CURRENT 2000-08-24 Active
DANIEL JOHN MIDDLETON ROHR AERO SERVICES LIMITED Director 2015-11-13 CURRENT 1996-07-03 Active
DANIEL JOHN MIDDLETON GOODRICH HOLDING UK LIMITED Director 2015-11-13 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2009-12-09 Active
DANIEL JOHN MIDDLETON GOODRICH ACTUATION SYSTEMS LIMITED Director 2015-11-11 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH (GREAT BRITAIN) LIMITED. Director 2015-11-11 CURRENT 1995-10-20 Active
DANIEL JOHN MIDDLETON ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2015-11-11 CURRENT 2002-12-11 Active
DANIEL JOHN MIDDLETON GOODRICH SYSTEMS LIMITED Director 2015-11-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Change of details for Goodrich Holding Uk Limited as a person with significant control on 2016-04-06
2023-07-28CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-24Second filing for the termination of Mr Delbert Randall Jr
2023-07-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19Memorandum articles filed
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DELBERT ORLANDO RANDALL JR
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ERIC DALE NOVAK
2023-01-10DIRECTOR APPOINTED MR CHRISTOPHER LONNIE KRAFCHEK
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LYNN LICURSI
2021-06-17AP01DIRECTOR APPOINTED ERIC DALE NOVAK
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD TOMLIN
2019-06-18AP01DIRECTOR APPOINTED MS DANIELLE LYNN LICURSI
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MARK RICHARD TOMLIN
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL KATHLEEN ROUEN
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 9069759
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 9069759
2015-07-30AR0110/07/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED JUSTIN ROBERT KEPPY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MEPHAM
2015-01-27AP01DIRECTOR APPOINTED MR BRIAN CRAIG
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK NEWBOULT
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM Stratford Road Solihull West Midlands B90 4LA
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD MARK NEWBOULT
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 9069759
2014-08-19AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2014-06-23AD02SAIL ADDRESS CHANGED FROM: EDWIN COE SECRETARIES LIMITED 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH ENGLAND
2014-06-23AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2014-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AP01DIRECTOR APPOINTED THOMAS ANDREW MEPHAM
2013-09-18AP01DIRECTOR APPOINTED JILL KATHLEEN ROUEN
2013-09-03AP04CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2013-08-23AR0110/07/13 FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GEIB
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY VINCENT LICHTENBERGER
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY SALLY GEIB
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0110/07/12 FULL LIST
2011-07-13AR0110/07/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0110/07/10 FULL LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-30AD02SAIL ADDRESS CREATED
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-08RES13SECTION 175(5)(A) QUOTED 17/03/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-05-31ELRESS386 DISP APP AUDS 28/02/07
2007-05-31ELRESS366A DISP HOLDING AGM 28/02/07
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-07-25288bSECRETARY RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-08288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-10-26288cSECRETARY'S PARTICULARS CHANGED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288aNEW DIRECTOR APPOINTED
2002-10-23353LOCATION OF REGISTER OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to SIMMONDS PRECISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMMONDS PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMMONDS PRECISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.259
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 30300 - Manufacture of air and spacecraft and related machinery

Intangible Assets
Patents
We have not found any records of SIMMONDS PRECISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMMONDS PRECISION LIMITED
Trademarks
We have not found any records of SIMMONDS PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMMONDS PRECISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as SIMMONDS PRECISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMMONDS PRECISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIMMONDS PRECISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2012-09-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2012-05-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2011-08-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2011-02-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMMONDS PRECISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMMONDS PRECISION LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.