• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Simtex International LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Eastleigh
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Simtex International LTD
  • Address
    ******************
  • SIC Codes
    49410, 50200, 51101, 82920
  • SIC Description
    Freight transport by road, Sea and coastal freight water transport, Scheduled passenger air transport, Packaging activities
  • Company Number
    03134171
  • Listing UID
    72904
Google Advert
Location
  • Goodwood Rd, 3 Goodwood Rd, Eastleigh SO50 4NT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.978039
  • Longitude
    -1.367244
  • Easting
    444572.0
  • Northing
    119996.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL185851
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, June 21, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    AKERS-DOUGLAS, Dominic Lovett
    Appointed On: October 1, 2013
    Occupation: N/A
    Role: director
    Address: Shopwyke Manor, Coach Road, Chichester, West Sussex, PO20 2BG, United Kingdom
    COPPOLA, Luca
    Appointed On: January 10, 2008
    Occupation: N/A
    Role: director
    Address: 4 West Links, The Business Village, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England
    GREEN, Howard Charles
    Appointed On: July 29, 2021
    Occupation: N/A
    Role: director
    Address: 4 West Links, The Business Village, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England
    PECK, Graham Charles
    Appointed On: August 20, 2021
    Occupation: N/A
    Role: director
    Address: 4 West Links, The Business Village, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England
    DWYER, Daniel John
    Appointed On: December 5, 1995
    Occupation: N/A
    Role: nominee-secretary
    Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
    Resigned On: December 21, 1995
    LANCASTER, James Edward
    Appointed On: January 8, 2016
    Occupation: N/A
    Role: secretary
    Address: Constantine Group Plc, River Court, Mill Lane, Godalming, Surrey, GU7 1EZ, England
    Resigned On: August 13, 2019
    WILKINSON, Geoffrey Robert
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Pickwick, Bunces Lane, Burghfield Common, Reading, RG7 3DL
    Resigned On: December 15, 2005
    WOODS, Kathryn
    Appointed On: December 21, 1995
    Occupation: N/A
    Role: secretary
    Address: 4 Nelson Court, Hythe, Southampton, Hampshire, SO45 3GR
    Resigned On: January 1, 2002
    SLC REGISTRARS LIMITED
    Appointed On: December 15, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: 42-50, Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ, United Kingdom
    Resigned On: January 8, 2016
    BEAMISH, Shane Patrick
    Appointed On: April 18, 2006
    Occupation: N/A
    Role: director
    Address: Prysmian House, Dew Lane, Eastleigh, Southampton, Hampshire, SO50 9PX, United Kingdom
    Resigned On: July 14, 2010
    COX, John Phillip
    Appointed On: December 21, 1995
    Occupation: N/A
    Role: director
    Address: East Hill Farm, Exbury, Southampton, SO45 1AL
    Resigned On: June 22, 2006
    DE'ATH, Simon Dudley, Other
    Appointed On: September 1, 2009
    Occupation: N/A
    Role: director
    Address: Northfield House, Park Wall Lane, Upper Basildon, Reading, Berkshire, RG8 8NE
    Resigned On: March 23, 2010
    DOYLE, Betty June
    Appointed On: December 5, 1995
    Occupation: N/A
    Role: nominee-director
    Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
    Resigned On: December 21, 1995
    DRAKE, Jeffrey Ronald
    Appointed On: August 13, 2007
    Occupation: N/A
    Role: director
    Address: 157 Fellows Road, London, NW3 3JJ
    Resigned On: July 16, 2008
    DWYER, Daniel John
    Appointed On: December 5, 1995
    Occupation: N/A
    Role: nominee-director
    Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
    Resigned On: December 21, 1995
    GREEN, David Robinson
    Appointed On: December 16, 1996
    Occupation: N/A
    Role: director
    Address: 34 Crawford Drive, Fareham, Hampshire, PO16 7RW
    Resigned On: May 10, 1999
    PRESCOT, Nigel Kenrick Grosvenor
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: Danley Farm, Linchmere, Haslemere, Surrey, GU27 3NF, United Kingdom
    Resigned On: August 20, 2021
    PRICE, Gerald Alexander
    Appointed On: December 21, 1995
    Occupation: N/A
    Role: director
    Address: Dulce Domum Branches Lane, Doctors Hill Sherfield English, Romsey, Hampshire, SO51 6JW
    Resigned On: December 18, 2007
    RYDGREN-KNUDSEN, Jan
    Appointed On: September 1, 2009
    Occupation: N/A
    Role: director
    Address: Prysmian House, Dew Lane, Eastleigh, Southampton, Hampshire, SO50 9PX, United Kingdom
    Resigned On: October 28, 2010
    SUTTON, Timothy James
    Appointed On: December 15, 2005
    Occupation: N/A
    Role: director
    Address: The Firs, Hook Heath Avenue Hook Heath, Woking, Surrey, GU22 0HN
    Resigned On: November 13, 2006
    WARD, Michael
    Appointed On: September 1, 2002
    Occupation: N/A
    Role: director
    Address: 2 Swann Close, Salisbury, Hampshire, SP4 8NF
    Resigned On: April 29, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SIMTEX INTERNATIONAL LIMITED
    Company Number
    03134171
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 6, 2025
    Next Due
    September 20, 2026
    Next Made Up To
    September 6, 2026
    Overdue
    No
    Date Of Creation
    December 5, 1995
    ETag
    a5d242a61a8a3328a53ef88799cc2b5eda3d5204
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 13, 2016
    Previous Company Names
    Ceased On
    September 1, 2009
    Effective From
    August 17, 2009
    Name
    PMDG LIMITED
    Ceased On
    August 17, 2009
    Effective From
    January 4, 1996
    Name
    PETERS & MAY (DANGEROUS GOODS) LIMITED
    Ceased On
    January 4, 1996
    Effective From
    December 5, 1995
    Name
    AMPLEDELL LIMITED
    Registered Office Address
    Address Line 1
    4 West Links, The Business Village Tollgate
    Address Line 2
    Chandler's Ford
    country
    England
    Locality
    Eastleigh
    Post Code
    SO53 3TG
    Type
    ltd

    You May Also Be Interested In

    Tooles Transport Limited Trading AS Tooles Transport LTD Verified listing

    • Tooles Transport LTD, Rushock Trading Estate, Rushock, Droitwich, WR9 0NR
    • Wyre Forest
    • Maintenance and repair of motor vehicles, Freight transport by road
    • Carrier, Dealer

    Knight Haulage Limited Verified listing

    • Westminster House, Anderson Way, Belvedere, DA17 6BG
    • Bexley
    • Freight transport by road
    • Carrier, Dealer

    Pass J. Holdings Limited Verified listing

    • Online House, 240 Freshwater Road, Dagenham, RM8 1RX
    • Barking and Dagenham
    • Freight transport by road
    • Carrier, Dealer

    Shamsher Haulage LTD Verified listing

    • 128, Burleigh Avenue, Wigston, LE18 1FL
    • Oadby and Wigston
    • Freight transport by road
    • Carrier, Dealer

    Sekhon Transport LTD Verified listing

    • 2, Tany Mead, South Ockendon, RM15 4DF
    • Thurrock
    • Freight transport by road
    • Carrier, Dealer

    M. Pinches & Sons LTD Verified listing

    • Unit 92, Blackpole Trading Estate West, Worcester, WR3 8TJ
    • Worcester
    • Freight transport by road
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link