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

SIMPLEX METAL FINISHERS LIMITED

BIRMINGHAM, B3 2HB,
Company Registration Number
03816027
Private Limited Company
Dissolved

Dissolved 2018-03-05

Company Overview

About Simplex Metal Finishers Ltd
SIMPLEX METAL FINISHERS LIMITED was founded on 1999-07-29 and had its registered office in Birmingham. The company was dissolved on the 2018-03-05 and is no longer trading or active.

Key Data
Company Name
SIMPLEX METAL FINISHERS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 2HB
Other companies in B74
 
Filing Information
Company Number 03816027
Date formed 1999-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2018-03-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-11 15:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLEX METAL FINISHERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER 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 SIMPLEX METAL FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
JASVINDER SINGH
Company Secretary 2014-08-15
JASWINDER KAUR
Director 2013-04-06
JASVINDER SINGH
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BALDEV RAJ
Director 2000-03-03 2015-01-23
BALDEV RAJ
Company Secretary 2007-08-13 2014-08-15
GURMAJ SINGH
Director 2013-04-06 2013-04-06
JASWINDER KAUR
Director 2002-07-01 2013-04-05
NARINDER KAUR
Director 2002-07-01 2013-04-05
ROGER FRANCIS STEVENSON
Company Secretary 2001-12-06 2007-08-13
JAMESON SERVICES LIMITED
Company Secretary 2000-03-03 2001-12-10
SHARONJIT KAUR
Company Secretary 1999-09-01 2000-03-13
SANTOHK NAR
Director 1999-09-01 2000-03-03
MIDLANDS COMPANY SERVICES LIMITED
Nominated Secretary 1999-07-29 1999-08-29
JANE ADEY
Nominated Director 1999-07-29 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASWINDER KAUR GOLDBERRY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JASWINDER KAUR VANGUARD ELECTROPLATE LIMITED Director 2013-04-07 CURRENT 2012-04-19 Dissolved 2017-06-20
JASWINDER KAUR BARON MIDLANDS LIMITED Director 2013-04-06 CURRENT 2012-08-24 Dissolved 2017-10-17
JASVINDER SINGH GOLDBERRY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JASVINDER SINGH VANGUARD ELECTROPLATE LIMITED Director 2013-04-06 CURRENT 2012-04-19 Dissolved 2017-06-20
JASVINDER SINGH BARON MIDLANDS LIMITED Director 2013-04-06 CURRENT 2012-08-24 Dissolved 2017-10-17

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
2018-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-05AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 405 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4DH
2016-12-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038160270004
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038160270005
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038160270003
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-15AA31/10/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-10AR0129/07/15 FULL LIST
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038160270004
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BALDEV RAJ
2015-01-21AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-16AR0129/07/14 FULL LIST
2014-09-16AP03SECRETARY APPOINTED MR JASVINDER SINGH
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY BALDEV RAJ
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 ESSEX ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6NR
2014-08-19AP03SECRETARY APPOINTED JASVINDER SINGH
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY BALDEV RAJ
2014-05-15AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-12AR0129/07/13 FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GURMAJ SINGH
2013-09-12AP01DIRECTOR APPOINTED JASWINDER KAUR
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038160270003
2013-05-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-18AP01DIRECTOR APPOINTED MR GURMAJ SINGH
2013-04-18AP01DIRECTOR APPOINTED MR JASVINDER SINGH
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KAUR
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER KAUR
2012-08-01AR0129/07/12 FULL LIST
2012-03-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-16AR0129/07/11 FULL LIST
2011-07-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-24AR0129/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BALDEV RAJ / 31/12/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KAUR / 31/12/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR / 31/12/2009
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / BALDEV RAJ / 31/12/2009
2010-07-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-0288(2)AD 17/08/09 GBP SI 1@1=1 GBP IC 2/3
2009-08-27363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALDEV RAJ / 01/06/2009
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-26363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 25 ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PU
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-14363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04
2004-09-02363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 3 DOMALEX HOUSE 50 GEORGE STREET WALSALL WEST MIDLANDS WS1 1RS
2003-08-24363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02
2002-09-30363(288)SECRETARY RESIGNED
2002-09-30363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 12 STEWART STREET WOLVERHAMPTON WEST MIDLANDS WV2 4JW
2001-12-18288aNEW SECRETARY APPOINTED
2001-04-17225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/10/00
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265748 Active Licenced property: 12 STEWART STREET WOLVERHAMPTON GB WV2 4JW.

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
Appointment of Administrators2016-12-07
Fines / Sanctions
No fines or sanctions have been issued against SIMPLEX METAL FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2015-04-27 Satisfied RBS INVOICE FINANCE LIMITED
2013-08-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE DEED 2008-09-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-07-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 SIMPLEX METAL FINISHERS LIMITED

Intangible Assets
Patents
We have not found any records of SIMPLEX METAL FINISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLEX METAL FINISHERS LIMITED
Trademarks
We have not found any records of SIMPLEX METAL FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLEX METAL FINISHERS 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 (32990 - Other manufacturing not elsewhere classified) as SIMPLEX METAL FINISHERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLEX METAL FINISHERS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySIMPLEX METAL FINISHERS LIMITEDEvent Date2016-12-01
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8399 Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: The Joint Administrators, Tel: 0121 710 1680, Email: cp.birmingham@frpadvisory.com. Alternative contact: Natalie Brand, Email: Natalie.Brand@frpadvisory.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLEX METAL FINISHERS 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 SIMPLEX METAL FINISHERS 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.