Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Simco External Framing Solutions (UK) Limited
Simco External Framing Solutions (UK) Limited is a liquidation company incorporated on 26 June 2006 with the registered office located in Birmingham, West Midlands. Simco External Framing Solutions (UK) Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 4 months ago
Company No
05857360
Private limited company
Age
19 years
Incorporated
26 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
880 days
Dated
26 June 2022
(3 years ago)
Next confirmation dated
26 June 2023
Was due on
10 July 2023
(2 years 5 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 11 months ago)
Learn more about Simco External Framing Solutions (UK) Limited
Contact
Update Details
Address
79 Caroline Street
Birmingham
B3 1UP
Address changed on
9 Aug 2023
(2 years 4 months ago)
Previous address was
Leamore Lane Bloxwich Walsall West Midlands WS2 7DQ
Companies in B3 1UP
Telephone
01922494900
Email
Available in Endole App
Website
Simcoefs.com
See All Contacts
People
Officers
1
Shareholders
5
Controllers (PSC)
1
John Ernest Simmons
Director • Manager • British • Lives in England • Born in Jul 1952
Mr John Joseph Simmons
PSC • British • Lives in England • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 3 (-15%)
Total Assets
£450.81K
Decreased by £1.62M (-78%)
Total Liabilities
-£364.73K
Decreased by £965.69K (-73%)
Net Assets
£86.08K
Decreased by £651.68K (-88%)
Debt Ratio (%)
81%
Increased by 16.58% (+26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 9 Aug 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 9 Aug 2023
Sonya Smith Resigned
3 Years Ago on 5 Dec 2022
Micro Accounts Submitted
3 Years Ago on 5 Dec 2022
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Lee Cotterell Resigned
3 Years Ago on 28 Jan 2022
Andrew Peter Barker Resigned
3 Years Ago on 28 Jan 2022
Micro Accounts Submitted
4 Years Ago on 7 Dec 2021
Confirmation Submitted
4 Years Ago on 29 Jun 2021
Graham Neil Smith (PSC) Resigned
4 Years Ago on 5 Jan 2021
Get Alerts
Get Credit Report
Discover Simco External Framing Solutions (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 13 Aug 2025
Liquidators' statement of receipts and payments to 30 July 2024
Submitted on 19 Aug 2024
Resolutions
Submitted on 9 Aug 2023
Appointment of a voluntary liquidator
Submitted on 9 Aug 2023
Registered office address changed from Leamore Lane Bloxwich Walsall West Midlands WS2 7DQ to 79 Caroline Street Birmingham B3 1UP on 9 August 2023
Submitted on 9 Aug 2023
Statement of affairs
Submitted on 9 Aug 2023
Micro company accounts made up to 31 March 2022
Submitted on 5 Dec 2022
Termination of appointment of Sonya Smith as a secretary on 5 December 2022
Submitted on 5 Dec 2022
Confirmation statement made on 26 June 2022 with no updates
Submitted on 27 Jun 2022
Termination of appointment of Andrew Peter Barker as a director on 28 January 2022
Submitted on 28 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs