Simkiss Control Systems Limited

DataGardener
simkiss control systems limited
live
Medium

Simkiss Control Systems Limited

03836457Private Limited With Share Capital

Building 4 Clearwater, Lingley Mere Business Park, Warrington, WA53UZ
Incorporated

06/09/1999

Company Age

26 years

Directors

6

Employees

102

SIC Code

27120

Risk

very low risk

Company Overview

Registration, classification & business activity

Simkiss Control Systems Limited (03836457) is a private limited with share capital incorporated on 06/09/1999 (26 years old) and registered in warrington, WA53UZ. The company operates under SIC code 27120 and is classified as Medium.

We provide an extensive range of services and products, including control panel and mcc manufacture, electrical and mechanical system design, home automation, certified hazardous area designs, plc and scada programming, certified electrical and mechanical installations, full commissioning services a...

Private Limited With Share Capital
SIC: 27120
Medium
Incorporated 06/09/1999
WA53UZ
102 employees

Financial Overview

Total Assets

£6.69M

Liabilities

£3.77M

Net Assets

£2.91M

Turnover

£15.52M

Cash

£121.6K

Key Metrics

102

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

0

Outstanding

1

Part Satisfied

7

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:14-02-2026
Resolution
Category:Resolution
Date:14-02-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2024
Memorandum Articles
Category:Incorporation
Date:09-03-2024
Resolution
Category:Resolution
Date:09-03-2024
Capital Name Of Class Of Shares
Category:Capital
Date:09-03-2024
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2023
Resolution
Category:Resolution
Date:09-10-2023
Resolution
Category:Resolution
Date:09-10-2023
Capital Cancellation Shares
Category:Capital
Date:06-10-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:27-09-2023
Resolution
Category:Resolution
Date:27-09-2023
Memorandum Articles
Category:Incorporation
Date:27-09-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-09-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Capital Cancellation Shares
Category:Capital
Date:12-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Capital Cancellation Shares
Category:Capital
Date:23-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2017
Capital Cancellation Shares
Category:Capital
Date:09-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:13-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-05-2016
Capital Cancellation Shares
Category:Capital
Date:22-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Resolution
Category:Resolution
Date:23-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2013

Import / Export

Imports
12 Months3
60 Months38
Exports
12 Months0
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date09/04/2025
Latest Accounts30/09/2024

Trading Addresses

Building 4 Clearwater, Lingley Mere Business Park, Warrington, Wa5 3Uz, WA53UZRegistered
Unit 2, Bentley Avenue, Middleton, Manchester, M242GP

Contact

01616556230
enquires@simkiss.co.uksales@simkiss.co.uk
simkiss.co.uk
Building 4 Clearwater, Lingley Mere Business Park, Warrington, WA53UZ