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

SIMPACK UK LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
04747359
Private Limited Company
Liquidation

Company Overview

About Simpack Uk Ltd
SIMPACK UK LIMITED was founded on 2003-04-29 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Simpack Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMPACK UK LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in LE3
 
Previous Names
INTEC DYNAMICS LIMITED27/05/2010
Filing Information
Company Number 04747359
Company ID Number 04747359
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 09:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPACK UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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 SIMPACK UK LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS JACKSON
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-07-08 2016-12-20
STEPHEN JOHN CHADWICK
Director 2014-07-08 2016-12-20
SURESH GUPTA
Director 2014-07-22 2016-12-20
JANE JENKINS
Director 2015-03-03 2016-12-20
SURESH GUPTA
Company Secretary 2003-04-29 2014-07-08
ALEXANDER MICHAEL EICHBERGER
Director 2003-04-29 2014-07-08
SURESH GUPTA
Director 2003-04-29 2014-07-08
LUTZ ERICH CHRISTOPH MAUER
Director 2003-04-29 2014-01-01
JOHANNES GUENTHER GERL
Director 2003-04-29 2004-01-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-29 2003-04-29
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-29 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS JACKSON DASSAULT SYSTEMES GEOVIA LTD Director 2016-06-14 CURRENT 1989-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON SOLIDWORKS R&D LIMITED Director 2015-07-14 CURRENT 1997-12-30 Dissolved 2017-09-05
PETER DOUGLAS JACKSON OXFORD MOLECULAR LIMITED Director 2014-12-16 CURRENT 1989-03-20 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOMICS LIMITED Director 2014-12-16 CURRENT 1997-07-09 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOPSYS SCIENTIFIC SYSTEMS LIMITED Director 2014-12-16 CURRENT 1992-04-22 Dissolved 2016-01-12
PETER DOUGLAS JACKSON ICEM INTERNATIONAL LIMITED Director 2013-11-28 CURRENT 1993-05-17 Dissolved 2015-01-08
PETER DOUGLAS JACKSON ICEM LIMITED Director 2013-11-28 CURRENT 2002-07-15 Dissolved 2016-03-04
PETER DOUGLAS JACKSON SAFE TECHNOLOGY LIMITED Director 2013-08-07 CURRENT 1997-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON APRISO LIMITED Director 2013-07-01 CURRENT 2003-12-19 Dissolved 2014-11-04
PETER DOUGLAS JACKSON EXALEAD LIMITED Director 2013-06-17 CURRENT 2008-03-14 Dissolved 2014-06-10
PETER DOUGLAS JACKSON SIMULAYT LIMITED Director 2011-09-30 CURRENT 2004-06-01 Dissolved 2017-09-01
PETER DOUGLAS JACKSON SPATIAL TECHNOLOGY LIMITED Director 2006-02-01 CURRENT 1988-11-22 Dissolved 2017-01-24

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
2018-06-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 27 SYKEFIELD AVENUE LEICESTER LE3 0LD
2018-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-09-25AA31/12/16 TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE JENKINS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SURESH GUPTA
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK
2016-12-22AP01DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-06AR0114/03/16 FULL LIST
2016-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-05AD02SAIL ADDRESS CREATED
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-08AR0114/03/15 FULL LIST
2015-03-30AP01DIRECTOR APPOINTED JANE JENKINS
2015-03-23AA31/12/14 TOTAL EXEMPTION FULL
2014-07-31AP01DIRECTOR APPOINTED DR SURESH GUPTA
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SURESH GUPTA
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY SURESH GUPTA
2014-07-31AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2014-07-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EICHBERGER
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 6000
2014-04-29AR0129/04/14 FULL LIST
2014-04-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ MAUER
2013-05-01AR0129/04/13 FULL LIST
2013-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-07AR0129/04/12 FULL LIST
2012-02-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-07AR0129/04/11 FULL LIST
2011-02-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-29AR0129/04/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUTZ ERICH CHRISTOPH MAUER / 29/04/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SURESH GUPTA / 29/04/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER MICHAEL EICHBERGER / 29/04/2010
2010-05-27RES15CHANGE OF NAME 19/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED INTEC DYNAMICS LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-18AA31/12/09 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-11AA31/12/08 TOTAL EXEMPTION FULL
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-05-26363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-05-08363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-30363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-24363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-03363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/04
2004-03-3088(2)RAD 11/03/04--------- £ SI 5999@1=5999 £ IC 1/6000
2004-02-09225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-01-29288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SIMPACK UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-04
Appointmen2018-05-04
Resolution2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against SIMPACK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPACK UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-01-01 £ 907,613
Creditors Due Within One Year 2012-01-01 £ 404,971
Taxation Social Security Due Within One Year 2013-01-01 £ 384,507
Taxation Social Security Due Within One Year 2012-01-01 £ 41,543
Trade Creditors Within One Year 2013-01-01 £ 523,106
Trade Creditors Within One Year 2012-01-01 £ 363,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SIMPACK UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 6,000
Called Up Share Capital 2012-01-01 £ 6,000
Cash Bank In Hand 2013-01-01 £ 2,189,704
Cash Bank In Hand 2012-01-01 £ 716,869
Current Assets 2013-01-01 £ 2,353,549
Current Assets 2012-01-01 £ 776,029
Debtors 2013-01-01 £ 163,845
Debtors 2012-01-01 £ 59,160
Fixed Assets 2013-01-01 £ 18,257
Fixed Assets 2012-01-01 £ 13,432
Shareholder Funds 2013-01-01 £ 1,464,193
Shareholder Funds 2012-01-01 £ 384,490
Tangible Fixed Assets 2013-01-01 £ 18,257
Tangible Fixed Assets 2012-01-01 £ 13,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPACK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPACK UK LIMITED
Trademarks
We have not found any records of SIMPACK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPACK 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 (62012 - Business and domestic software development) as SIMPACK UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SIMPACK 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySIMPACK UK LIMITEDEvent Date2018-05-04
 
Initiating party Event TypeAppointmen
Defending partySIMPACK UK LIMITEDEvent Date2018-05-04
Name of Company: SIMPACK UK LIMITED Company Number: 04747359 Nature of Business: Information Technology Consultancy Services Previous Name of Company: Intec Dynamics Limited Registered office: Busines…
 
Initiating party Event TypeResolution
Defending partySIMPACK UK LIMITEDEvent Date2018-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPACK 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 SIMPACK 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.