Active - Proposal to Strike off
Company Information for SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED | ||
Legal Registered Office | ||
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD Other companies in GU16 | ||
Previous Names | ||
|
Company Number | 02003523 | |
---|---|---|
Company ID Number | 02003523 | |
Date formed | 1986-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 31/03/2021 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 05:48:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMONE EUFEMIA AGATHA DAVINA |
||
DARREN LEE MACASKILL |
||
BENJAMIN MILES SHEATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JAMES HANCOCK |
Director | ||
HELEN CLAIRE CARLESS |
Company Secretary | ||
MARC HENRI ANNA BOONEN |
Company Secretary | ||
URBAIN VANDEURZEN |
Director | ||
RUDI WEEKERS |
Director | ||
RICHARD ANTHONY BAYLISS |
Company Secretary | ||
TREVOR EDWARD EDWARDS |
Director | ||
ALAN JOHN BENNETTS |
Director | ||
PHILIP JAMES ALBERY |
Company Secretary | ||
ALAN JOHN BENNETTS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOWMASTER LIMITED | Director | 2017-06-30 | CURRENT | 1991-12-10 | Active | |
FLOMERICS GROUP LIMITED | Director | 2017-06-30 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
SIEMENS ELECTRONIC DESIGN AUTOMATION LTD | Director | 2017-06-30 | CURRENT | 1983-01-27 | Active | |
CD-ADAPCO NEW HAMPSHIRE CO., LTD. | Director | 2016-04-04 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED | Director | 2016-04-04 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
SAMTECH UK LIMITED | Director | 2015-01-22 | CURRENT | 2005-07-18 | Dissolved 2018-09-18 | |
SIEMENS INDUSTRY SOFTWARE LIMITED | Director | 2014-08-14 | CURRENT | 1997-12-01 | Active | |
PREACTOR INTERNATIONAL LIMITED | Director | 2013-06-03 | CURRENT | 1976-09-02 | Active - Proposal to Strike off | |
THE PREACTOR GROUP LIMITED | Director | 2013-06-03 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
SIEMENS INDUSTRY SOFTWARE LIMITED | Director | 2017-06-01 | CURRENT | 1997-12-01 | Active | |
PREACTOR INTERNATIONAL LIMITED | Director | 2017-06-01 | CURRENT | 1976-09-02 | Active - Proposal to Strike off | |
CD-ADAPCO NEW HAMPSHIRE CO., LTD. | Director | 2017-06-01 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
THE PREACTOR GROUP LIMITED | Director | 2017-06-01 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED | Director | 2017-06-01 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
SAMTECH UK LIMITED | Director | 2017-06-01 | CURRENT | 2005-07-18 | Dissolved 2018-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MACASKILL | |
AP01 | DIRECTOR APPOINTED MR OLIVER PAUL PIERS LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-04 GBP 1 | |
CAP-SS | Solvency Statement dated 25/01/21 | |
RES06 | Resolutions passed:
| |
TM02 | Termination of appointment of Simone Eufemia Agatha Davina on 2020-06-01 | |
AP03 | Appointment of Sharon Hana Kahanov as company secretary on 2020-06-01 | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr Benjamin Miles Heath on 2017-06-01 | |
PSC05 | Change of details for Siemens Aktiengesellschaft as a person with significant control on 2017-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HANCOCK | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MILES HEATH | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 32000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Helen Claire Carless on 2016-08-01 | |
AP03 | Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed leuven measurement & systems uk LIMITED\certificate issued on 01/10/14 | |
CH01 | Director's details changed for Mr Darren Lee Macaskill on 2014-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 32000 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 27/08/2013 | |
RES13 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY WARWICKSHIRE CV5 9AB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARC BOONEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDI WEEKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URBAIN VANDEURZEN | |
AP03 | SECRETARY APPOINTED HELEN CLAIRE CARLESS | |
AP01 | DIRECTOR APPOINTED DARREN LEE MACASKILL | |
AP01 | DIRECTOR APPOINTED ROBIN JAMES HANCOCK | |
RES13 | OTHER COMPANY BUSINESS 22/01/2013 | |
RES01 | ADOPT ARTICLES 22/01/2013 | |
AR01 | 21/12/12 FULL LIST | |
AR01 | 01/12/12 FULL LIST | |
AR01 | 03/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 03/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI WEEKERS / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URBAIN VANDEURZEN / 02/08/2010 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: UNIT 10 WESTWOOD HOUSE WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8HS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
COUNTER INDEMNITY AND CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC |
SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED owns 1 domain names.
lms-uk.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | ||
![]() | 85442000 | Coaxial cable and other coaxial electric conductors, insulated | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | ||
![]() | 85442000 | Coaxial cable and other coaxial electric conductors, insulated | ||
![]() | 90248090 | Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |