Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMEC PORTS (UK) LIMITED
Company Information for

SIMEC PORTS (UK) LIMITED

C/O SIMEC TRANSPORT LTD BIRDPORT, CORPORATION ROAD, NEWPORT, NP19 4RE,
Company Registration Number
03090130
Private Limited Company
Active

Company Overview

About Simec Ports (uk) Ltd
SIMEC PORTS (UK) LIMITED was founded on 1995-08-11 and has its registered office in Newport. The organisation's status is listed as "Active". Simec Ports (uk) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMEC PORTS (UK) LIMITED
 
Legal Registered Office
C/O SIMEC TRANSPORT LTD BIRDPORT
CORPORATION ROAD
NEWPORT
NP19 4RE
Other companies in CF10
 
Previous Names
CARGO SERVICES (UK) LIMITED18/12/2018
Filing Information
Company Number 03090130
Company ID Number 03090130
Date formed 1995-08-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2019
Account next due 30/11/2021
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 10:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMEC PORTS (UK) 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.

Company Officers of SIMEC PORTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAJEEV GANDHI
Director 2018-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM NEWELL
Company Secretary 1995-09-18 2018-08-17
JOHN PATRICK LEONARD DAVEY
Director 1997-06-30 2018-08-17
DAVID ANTHONY DAVIES
Director 1995-09-18 2018-08-17
MALCOLM NEWELL
Director 1995-09-18 2018-08-17
CRESCENT HILL LIMITED
Nominated Secretary 1995-08-11 1995-09-18
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 1995-08-11 1995-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV GANDHI SIMEC TRANSPORT LIMITED Director 2018-08-17 CURRENT 1948-11-15 Active
RAJEEV GANDHI KELTNEYBURN HYDRO LTD Director 2018-07-16 CURRENT 2002-09-27 Active
RAJEEV GANDHI MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
RAJEEV GANDHI LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
RAJEEV GANDHI TIDAL LAGOON PLC Director 2018-06-11 CURRENT 2014-12-17 Active - Proposal to Strike off
RAJEEV GANDHI SIMEC FUELS HOLDINGS UK LIMITED Director 2018-04-10 CURRENT 2016-03-14 Active - Proposal to Strike off
RAJEEV GANDHI GHH ACQUISITIONS LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI SIMEC GHR ACQUISITIONS TOPCO LIMITED Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
RAJEEV GANDHI SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Active
RAJEEV GANDHI SIMEC (AUSTRALIA) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (MINING) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (PORTS) UK LTD Director 2017-08-25 CURRENT 2017-08-25 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
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300012
2023-03-08APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI
2023-03-08APPOINTMENT TERMINATED, DIRECTOR PARDUMAN KUMAR GUPTA
2023-03-07DIRECTOR APPOINTED MR. SANJEEV GUPTA
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MR. PARDUMAN KUMAR GUPTA
2021-12-15AP01DIRECTOR APPOINTED MR. PARDUMAN KUMAR GUPTA
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300010
2020-07-28AAMDAmended small company accounts made up to 2019-11-30
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300012
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300007
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300011
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300010
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300009
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM C/O C/O Ryan Transport Ltd Birdport Corporation Road Newport Gwent NP19 4RE
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-08PSC02Notification of Simec Shipping Uk Ltd as a person with significant control on 2018-08-17
2019-10-08PSC07CESSATION OF RAJEEV GANDHI AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-27AA01Previous accounting period shortened from 31/12/18 TO 30/11/18
2018-12-18RES15CHANGE OF COMPANY NAME 18/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV GANDHI
2018-10-09PSC07CESSATION OF DAVID ANTHONY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21TM02Termination of appointment of Malcolm Newell on 2018-08-17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY DAVIES
2018-08-21AP01DIRECTOR APPOINTED MR RAJEEV GANDHI
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300006
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300005
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300004
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300003
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901300008
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300008
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-13AR0111/08/15 FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM COLD STORES ROAD FLETCHER WHARF CARDIFF SOUTH GLAMORGAN CF10 4LL
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-18AR0111/08/14 FULL LIST
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300007
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300006
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300005
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300004
2013-08-27AR0111/08/13 FULL LIST
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901300003
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-16AR0111/08/12 FULL LIST
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-13AR0111/08/11 FULL LIST
2011-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0111/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DAVIES / 01/06/2010
2009-09-28363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-23363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-27CERTNMCOMPANY NAME CHANGED CARDIFF BULK HANDLING SERVICES L IMITED CERTIFICATE ISSUED ON 28/12/00
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1998-09-30AUDAUDITOR'S RESIGNATION
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-14363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1997-09-04363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1997-09-04288aNEW DIRECTOR APPOINTED
1997-05-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-23363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1995-09-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-22ORES04NC INC ALREADY ADJUSTED 18/09/95
1995-09-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-22SRES01ADOPT MEM AND ARTS 18/09/95
1995-09-22123£ NC 1000/10000 18/09/95
1995-09-22287REGISTERED OFFICE CHANGED ON 22/09/95 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF SOUTH GLAMORGAN CF1 4YF
1995-09-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-2288(2)RAD 18/09/95--------- £ SI 9999@1=9999 £ IC 1/10000
1995-08-22CERTNMCOMPANY NAME CHANGED RJT 197 LIMITED CERTIFICATE ISSUED ON 23/08/95
1995-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1142784 Active Licenced property: CORPORATION ROAD BIRDPORT NEWPORT GB NP19 4RE. Correspondance address: CORPORATION ROAD BIRDPORT NEWPORT GB NP19 4RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SIMEC PORTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Satisfied FINANCE WALES INVESTMENTS (3) LIMITED
2014-07-02 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-02-28 Outstanding HSBC BANK PLC
2014-01-31 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-09-09 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-08-15 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2011-10-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-02-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SIMEC PORTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMEC PORTS (UK) LIMITED
Trademarks
We have not found any records of SIMEC PORTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMEC PORTS (UK) 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 (52241 - Cargo handling for water transport activities) as SIMEC PORTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMEC PORTS (UK) 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 SIMEC PORTS (UK) 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 SIMEC PORTS (UK) 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.