UKBizDB.co.uk

SIMPLE SERVICING WORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simple Servicing Works Limited. The company was founded 11 years ago and was given the registration number 08292185. The firm's registered office is in KIDDERMINSTER. You can find them at 3 Church Street, , Kidderminster, Worcestershire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SIMPLE SERVICING WORKS LIMITED
Company Number:08292185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:3 Church Street, Kidderminster, Worcestershire, DY10 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Units 6 & 7, Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director15 February 2016Active
6 Clayton Court, Longridge, Preston, England, PR3 3UD

Director01 December 2020Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director13 November 2012Active
3, Church Street, Kidderminster, United Kingdom, DY10 2AD

Director13 November 2012Active
3, Church Street, Kidderminster, DY10 2AD

Director15 February 2016Active

People with Significant Control

Abayomi Ayannusi
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Ground Floor, Units 6 & 7, Eastway Business Village, Preston, England, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Mason
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Ground Floor, Units 6 & 7, Eastway Business Village, Preston, England, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.