Simmons Edeco Europe Ltd

Reports

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

Financials

Last balance sheet date2023-12-31
Trade Debtors£3,029,435 +17.13%
Employees£33 -9.10%
Total assets£4,344,877 +11.39%

CITYNOTE LIMITED
EDECO PETROLEUM SERVICES LIMITED

Details

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.

Charts

Visits

SIMMONS EDECO EUROPE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62014-92021-72024-22024-82024-92024-102024-122025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 22, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 22, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 30, 2018 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Financials Apr 22, 2014 Annual accounts Annual accounts
Registry Mar 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 27, 2014 Change of registered office address Change of registered office address
Registry Feb 28, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 14, 2013 Annual return Annual return
Financials Jun 10, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 13, 2012 Memorandum of association Memorandum of association
Registry Nov 7, 2012 Annual return Annual return
Registry Jun 6, 2012 Change of name certificate Change of name certificate
Registry Jun 6, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 6, 2012 Company name change Company name change
Financials May 31, 2012 Annual accounts Annual accounts
Registry Apr 18, 2012 Resignation of one Director Resignation of one Director
Registry Apr 18, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2012 Appointment of a man as Director 2977... Appointment of a man as Director 2977...
Registry Mar 16, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 6, 2012 Memorandum of association Memorandum of association
Registry Jan 23, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jan 23, 2012 Resignation of one Driller and one Director (a man) Resignation of one Driller and one Director (a man)
Registry Oct 21, 2011 Annual return Annual return
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Financials May 12, 2011 Annual accounts Annual accounts
Registry Nov 4, 2010 Annual return Annual return
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Nov 9, 2009 Annual return Annual return
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Registry Nov 6, 2009 Change of registered office address Change of registered office address
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Financials Mar 21, 2009 Annual accounts Annual accounts
Registry Oct 24, 2008 Annual return Annual return
Financials Apr 5, 2008 Annual accounts Annual accounts
Registry Oct 27, 2007 Annual return Annual return
Registry Sep 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 4, 2007 Annual accounts Annual accounts
Registry Feb 7, 2007 Resignation of a director Resignation of a director
Registry Dec 22, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 11, 2006 Annual return Annual return
Financials Jun 1, 2006 Annual accounts Annual accounts
Financials Nov 30, 2005 Annual accounts 2977... Annual accounts 2977...
Registry Nov 14, 2005 Annual return Annual return
Registry Nov 1, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Nov 8, 2004 Annual return Annual return
Registry Aug 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 17, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2003 Appointment of a director Appointment of a director
Registry Nov 7, 2003 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Oct 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 2003 Appointment of a man as Driller and Director Appointment of a man as Driller and Director
Registry Feb 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2002 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 2001 Change of accounting reference date Change of accounting reference date
Financials Dec 7, 2001 Annual accounts Annual accounts
Registry Nov 6, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 6, 2001 Notice of increase in nominal capital 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 6, 2001 Annual return Annual return
Registry Nov 6, 2001 Section 175 comp act 06 08 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 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 Nc inc already adjusted
Registry Jan 29, 2001 Written elective resolution Written elective resolution
Registry Jan 29, 2001 Memorandum of association Memorandum of association
Registry Jan 29, 2001 Adopt mem and arts Adopt mem and arts
Registry Oct 17, 2000 Annual return Annual return
Registry May 25, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 25, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 25, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 25, 2000 Sub division of shares Sub division of shares
Financials May 2, 2000 Annual accounts Annual accounts
Registry Nov 2, 1999 Annual return Annual return
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Jul 2, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 2, 1999 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 1999 Resignation of one Solicitor and one Secretary (a man) 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 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 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 Notice of increase in nominal capital
Registry Mar 15, 1999 Alter mem and arts Alter mem and arts
Registry Mar 15, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 1999 Annual return Annual return
Registry Oct 26, 1998 Annual return 2977... Annual return 2977...
Financials Apr 23, 1998 Annual accounts Annual accounts
Registry Apr 23, 1998 Resignation of a director Resignation of a director
Registry Apr 21, 1998 Resignation of a woman Resignation of a woman
Registry Mar 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1998 Appointment of a director Appointment of a director
Registry Feb 26, 1998 Appointment of a woman Appointment of a woman
Registry Feb 4, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)