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

SIMON ENGINEERING LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
00287790
Private Limited Company
Active

Company Overview

About Simon Engineering Ltd
SIMON ENGINEERING LIMITED was founded on 1934-05-05 and has its registered office in London. The organisation's status is listed as "Active". Simon Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIMON ENGINEERING LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Filing Information
Company Number 00287790
Company ID Number 00287790
Date formed 1934-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMON ENGINEERING 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 SIMON ENGINEERING LIMITED
The following companies were found which have the same name as SIMON ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMON ENGINEERING SERVICES LIMITED 1 GRANARY COURT CHURCH STREET MARKET RASEN LINCOLNSHIRE LN8 3ET Active - Proposal to Strike off Company formed on the 2016-06-14
SIMON ENGINEERING WORKS PIONEER SECTOR 2 Singapore 2262 Dissolved Company formed on the 2008-09-09
SIMON ENGINEERING & SHIP REPAIRING WORKS Singapore Dissolved Company formed on the 2008-09-10
SIMON ENGINEERING WATERLOO STREET Singapore 180261 Dissolved Company formed on the 2008-09-10
SIMON ENGINEERING & CONSULTING, INC. 15443 KNOLL TRAIL DR STE 200 DALLAS TX 75248 Active Company formed on the 2008-12-08
SIMON ENGINEERING INCORPORATED California Unknown
SIMON ENGINEERING LLC New Jersey Unknown
SIMON ENGINEERING INCORPORATED California Unknown
SIMON ENGINEERING P.C. 836 67TH STREET Kings BROOKLYN NY 11220 Active Company formed on the 2019-11-14

Company Officers of SIMON ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
FRANCISCUS JOHANNES ANTONIUS LAS
Director 2013-05-27
JOOST MARC EDMOND RUBENS
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL RENE JADOT
Director 2013-05-27 2017-08-01
FREDDY ACHIEL BRACKE
Director 2010-06-18 2013-05-27
GARY JOHN WALKER
Director 2006-08-23 2013-05-27
PATRICIA ANN GROUT
Company Secretary 2007-11-30 2011-07-08
EXREALM LIMITED
Director 2009-03-31 2010-06-24
FREDDY ACHIEL BRACKE
Director 2006-08-23 2009-11-23
MARITIME ADVISORY SERVICES LTD
Director 2007-11-30 2009-03-31
FRANK LUC RENAAT VAN BELLINGEN
Company Secretary 2006-08-23 2007-11-30
FRANK LUC RENAAT VAN BELLINGEN
Director 2006-08-23 2007-11-30
CHRISTIAN LEON CIGRANG
Director 2006-08-23 2007-10-11
ADRIAN SPENCER KEANE
Company Secretary 2004-05-04 2006-08-23
TIMOTHY JOHN MACKENZIE CHADWICK
Director 2003-09-30 2006-08-23
ADRIAN SPENCER KEANE
Director 2004-05-04 2006-08-23
NEIL PARSONS
Company Secretary 2004-03-31 2004-05-04
NIALL JOSEPH NOLAN
Company Secretary 2003-09-30 2004-03-31
RICHARD JOHN CATT
Director 1994-07-27 2004-03-31
RICHARD JOHN CATT
Company Secretary 1995-09-05 2003-09-30
TIMOTHY JOHN REDBURN
Director 1993-12-17 2003-09-30
MAURICE CHRISTOPHER SCOTT DIXSON
Director 1993-12-17 2002-04-11
MARK DAVID WILLIAMSON
Director 1996-12-10 2000-08-31
ANDREW NORMAN ROBERT OSBORNE
Director 1996-12-10 1997-09-05
SIMON NICHOLAS POULTON
Director 1994-07-27 1996-12-10
CRAIG ROBERTSON DUNCAN
Company Secretary 1994-12-22 1995-09-05
RICHARD JOHN CATT
Company Secretary 1994-09-30 1994-12-22
PETER CHARLES HENRY COOK
Director 1991-11-26 1994-12-12
LINDA FRANCES SEDDON
Company Secretary 1991-11-26 1994-09-30
BRIAN RICHARD CALVERT KEMP
Director 1991-11-26 1993-12-17
ALAN GEOFFREY JARVIS
Director 1991-11-26 1993-12-01
JAMES FREDERICK BURKITT
Director 1991-11-26 1993-08-31
DEREK LEWIS DAVIES
Director 1991-11-26 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCISCUS JOHANNES ANTONIUS LAS KILLINGHOLME STEVEDORING LIMITED Director 2013-05-27 CURRENT 2008-11-28 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON UK 1995 LIMITED Director 2013-05-27 CURRENT 1995-01-05 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON GROUP HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-20 Dissolved 2014-08-16
FRANCISCUS JOHANNES ANTONIUS LAS SIMON OVERSEAS HOLDINGS LTD Director 2013-05-27 CURRENT 1964-01-06 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON CONTAINER MACHINERY LIMITED Director 2013-05-27 CURRENT 1924-11-13 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS EATON GATE HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-22 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS PRECIS (1905) LIMITED Director 2013-05-27 CURRENT 2000-06-02 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON-HOLDER LIMITED Director 2013-05-27 CURRENT 1973-07-11 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS CDMR KILLINGHOLME LIMITED Director 2013-05-27 CURRENT 2003-12-16 Dissolved 2016-05-17
FRANCISCUS JOHANNES ANTONIUS LAS PURFLEET REAL ESTATE LIMITED Director 2013-05-27 CURRENT 1991-10-28 Active
FRANCISCUS JOHANNES ANTONIUS LAS CLDN PORTS LIMITED Director 2013-05-27 CURRENT 1991-11-01 Active
FRANCISCUS JOHANNES ANTONIUS LAS CLDN AUTOMOTIVE LIMITED Director 2013-05-27 CURRENT 2003-12-18 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO TECHNOLOGY LIMITED Director 2013-05-27 CURRENT 2008-12-01 Active - Proposal to Strike off
FRANCISCUS JOHANNES ANTONIUS LAS SIMON SECRETARIAL SERVICES LIMITED Director 2013-05-27 CURRENT 1974-06-05 Active - Proposal to Strike off
FRANCISCUS JOHANNES ANTONIUS LAS S C CHEADLE HULME LTD Director 2013-05-27 CURRENT 1896-10-09 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO PORTS DARTFORD LIMITED Director 2013-05-27 CURRENT 1948-12-06 Active
JOOST MARC EDMOND RUBENS DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED Director 2008-06-26 CURRENT 2003-02-03 Active
JOOST MARC EDMOND RUBENS DART LINE TRUSTEES LIMITED Director 2006-09-25 CURRENT 1999-04-06 Active
JOOST MARC EDMOND RUBENS CLDN PORTS KILLINGHOLME LIMITED Director 2006-08-23 CURRENT 1933-08-16 Active
JOOST MARC EDMOND RUBENS PORT SUTTON BRIDGE LIMITED Director 2006-08-23 CURRENT 1981-07-31 Active
JOOST MARC EDMOND RUBENS PORT SUTTON BRIDGE AGENCIES LIMITED Director 2006-08-23 CURRENT 1987-08-31 Active
JOOST MARC EDMOND RUBENS SIMON SECRETARIAL SERVICES LIMITED Director 2006-08-23 CURRENT 1974-06-05 Active - Proposal to Strike off
JOOST MARC EDMOND RUBENS S C CHEADLE HULME LTD Director 2006-08-23 CURRENT 1896-10-09 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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-14Change of details for Simon Group Limited as a person with significant control on 2022-04-04
2022-11-14Change of details for Simon Group Limited as a person with significant control on 2022-04-04
2022-11-14PSC05Change of details for Simon Group Limited as a person with significant control on 2022-04-04
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS JOHANNES ANTONIUS LAS
2020-01-30AP01DIRECTOR APPOINTED DIRK JOZEF DYMPHNA HOOYBERGS
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOOST MARC EDMOND RUBENS
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-07-04AA31/12/17 TOTAL EXEMPTION FULL
2018-07-04AA31/12/17 TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Mr Joost Marc Edmond Rubens on 2018-04-16
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 250
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RENE JADOT
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0126/11/15 ANNUAL RETURN FULL LIST
2015-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26CH01Director's details changed for Mr Joost Marc Edmond Rubens on 2014-11-26
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 250
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18CH01Director's details changed for Mr Michel René L Jadot on 2014-09-12
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM Clough Lane North Killingholme North Lincolnshire DN40 3LX
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 250
2013-12-04AR0126/11/13 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR. FRANCISCUS JOHANNES ANTONIUS LAS
2013-06-06AP01DIRECTOR APPOINTED MR MICHEL RENÉ L JADOT
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-30AR0126/11/12 ANNUAL RETURN FULL LIST
2012-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0126/11/11 ANNUAL RETURN FULL LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011
2010-12-22AR0126/11/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED
2010-07-07AP01DIRECTOR APPOINTED FREDDY ACHIEL BRACKE
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-08AR0126/11/09 NO CHANGES
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA GROUT / 30/04/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LTD
2009-05-07288aDIRECTOR APPOINTED EXREALM LIMITED
2008-12-17363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 01/09/2008
2007-12-18363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-09-21AUDAUDITOR'S RESIGNATION
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX
2004-04-07288bSECRETARY RESIGNED
2004-04-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIMON ENGINEERING 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 SIMON ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-10 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1997-04-25 Outstanding SIMON ENGINEERING PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-04-07 Satisfied LLOYDS BANK PLC(AS AGENT AND TRUSTEE FOR THE BENEFICIARIES)
LEGAL CHARGE 1993-03-01 Satisfied JOHN TREVOR MILLS & EVELYN PHYLLIS MILLS
TRUST DEED 1972-02-29 Satisfied PRUDENTIAL ASSURANCE CO LTD
EQUITABLE CHARGE 1971-12-08 Satisfied PRUDENTIAL ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMON ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SIMON ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMON ENGINEERING LIMITED
Trademarks
We have not found any records of SIMON ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON ENGINEERING 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 (74990 - Non-trading company) as SIMON ENGINEERING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIMON ENGINEERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON ENGINEERING 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 SIMON ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.