Simmons Edeco Europe Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £3,029,435 | +17.13% |
Employees | £33 | -9.10% |
Total assets | £4,344,877 | +11.39% |
CITYNOTE LIMITED
EDECO PETROLEUM SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02977551 |
Record last updated |
Wednesday, February 27, 2019 2:59:36 AM UTC |
Official Address |
Bessemer Way Southtown And Cobholm
There are 21 companies registered at this street
|
Locality |
Southtown And Cobholm |
Region |
Norfolk, England |
Postal Code |
NR310LX
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 22, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Feb 22, 2019 |
Appointment of a man as Director and Company Director
|  |
Registry |
Nov 30, 2018 |
Resignation of 3 people: one Director (a man)
|  |
Financials |
Apr 22, 2014 |
Annual accounts
|  |
Registry |
Mar 27, 2014 |
Resignation of one Secretary
|  |
Registry |
Mar 27, 2014 |
Change of registered office address
|  |
Registry |
Feb 28, 2014 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 14, 2013 |
Annual return
|  |
Financials |
Jun 10, 2013 |
Annual accounts
|  |
Registry |
Mar 21, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 13, 2012 |
Memorandum of association
|  |
Registry |
Nov 7, 2012 |
Annual return
|  |
Registry |
Jun 6, 2012 |
Change of name certificate
|  |
Registry |
Jun 6, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 6, 2012 |
Company name change
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Apr 18, 2012 |
Resignation of one Director
|  |
Registry |
Apr 18, 2012 |
Appointment of a man as Director
|  |
Registry |
Apr 18, 2012 |
Appointment of a man as Director 2977...
|  |
Registry |
Mar 16, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Mar 6, 2012 |
Memorandum of association
|  |
Registry |
Jan 23, 2012 |
Two appointments: 2 men
|  |
Registry |
Jan 23, 2012 |
Resignation of one Driller and one Director (a man)
|  |
Registry |
Oct 21, 2011 |
Annual return
|  |
Registry |
Oct 11, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 11, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 2977...
|  |
Registry |
Oct 11, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
May 12, 2011 |
Annual accounts
|  |
Registry |
Nov 4, 2010 |
Annual return
|  |
Financials |
Jun 29, 2010 |
Annual accounts
|  |
Registry |
Nov 9, 2009 |
Annual return
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director
|  |
Registry |
Nov 6, 2009 |
Change of registered office address
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director
|  |
Financials |
Mar 21, 2009 |
Annual accounts
|  |
Registry |
Oct 24, 2008 |
Annual return
|  |
Financials |
Apr 5, 2008 |
Annual accounts
|  |
Registry |
Oct 27, 2007 |
Annual return
|  |
Registry |
Sep 4, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
May 4, 2007 |
Annual accounts
|  |
Registry |
Feb 7, 2007 |
Resignation of a director
|  |
Registry |
Dec 22, 2006 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Nov 11, 2006 |
Annual return
|  |
Financials |
Jun 1, 2006 |
Annual accounts
|  |
Financials |
Nov 30, 2005 |
Annual accounts 2977...
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Registry |
Nov 1, 2005 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Nov 8, 2004 |
Annual return
|  |
Registry |
Aug 31, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 24, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jun 17, 2004 |
Annual accounts
|  |
Registry |
Feb 3, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2003 |
Appointment of a director
|  |
Registry |
Nov 7, 2003 |
Annual return
|  |
Financials |
Nov 3, 2003 |
Annual accounts
|  |
Registry |
Oct 31, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 1, 2003 |
Appointment of a man as Driller and Director
|  |
Registry |
Feb 15, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 6, 2002 |
Annual return
|  |
Financials |
Nov 5, 2002 |
Annual accounts
|  |
Registry |
Dec 28, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 13, 2001 |
Change of accounting reference date
|  |
Financials |
Dec 7, 2001 |
Annual accounts
|  |
Registry |
Nov 6, 2001 |
£ nc 1000/1500000
|  |
Registry |
Nov 6, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Nov 6, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 6, 2001 |
Annual return
|  |
Registry |
Nov 6, 2001 |
Section 175 comp act 06 08
|  |
Registry |
Apr 25, 2001 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Jan 29, 2001 |
Nc inc already adjusted
|  |
Registry |
Jan 29, 2001 |
Written elective resolution
|  |
Registry |
Jan 29, 2001 |
Memorandum of association
|  |
Registry |
Jan 29, 2001 |
Adopt mem and arts
|  |
Registry |
Oct 17, 2000 |
Annual return
|  |
Registry |
May 25, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 25, 2000 |
£ nc 25000/6000000
|  |
Registry |
May 25, 2000 |
Notice of increase in nominal capital
|  |
Registry |
May 25, 2000 |
Sub division of shares
|  |
Financials |
May 2, 2000 |
Annual accounts
|  |
Registry |
Nov 2, 1999 |
Annual return
|  |
Financials |
Jul 29, 1999 |
Annual accounts
|  |
Registry |
Jul 2, 1999 |
Appointment of a secretary
|  |
Registry |
Jul 2, 1999 |
Resignation of a secretary
|  |
Registry |
Jun 1, 1999 |
Appointment of a man as Secretary
|  |
Registry |
Jun 1, 1999 |
Resignation of one Solicitor and one Secretary (a man)
|  |
Registry |
Apr 30, 1999 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Mar 15, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 15, 1999 |
Notice of increase in nominal capital
|  |
Registry |
Mar 15, 1999 |
Alter mem and arts
|  |
Registry |
Mar 15, 1999 |
£ nc 25000/6000000
|  |
Registry |
Mar 5, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 10, 1999 |
Annual return
|  |
Registry |
Oct 26, 1998 |
Annual return 2977...
|  |
Financials |
Apr 23, 1998 |
Annual accounts
|  |
Registry |
Apr 23, 1998 |
Resignation of a director
|  |
Registry |
Apr 21, 1998 |
Resignation of a woman
|  |
Registry |
Mar 6, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 2, 1998 |
Appointment of a director
|  |
Registry |
Feb 26, 1998 |
Appointment of a woman
|  |
Registry |
Feb 4, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |