Warning: file_put_contents(c/d89919b56bd7fa18be4be1ea2cc92dc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Simple Simon Packaging Limited, NE31 2JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLE SIMON PACKAGING LIMITED

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

This company is commonly known as Simple Simon Packaging Limited. The company was founded 12 years ago and was given the registration number 08111267. The firm's registered office is in HEBBURN. You can find them at Unit 2, Monkton Business Park North, Hebburn, Tyne & Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIMPLE SIMON PACKAGING LIMITED
Company Number:08111267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Monkton Business Park North, Hebburn, Tyne & Wear, England, NE31 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, United Kingdom, ML4 3NS

Director06 December 2019Active
8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, United Kingdom, ML4 3NS

Director06 December 2019Active
Unit 1, Severn Valley Industrial Estate, Knowle Sands, Bridgnorth, United Kingdom, WV16 5JL

Director19 June 2012Active
Unit 1, Severn Valley Industrial Estate, Knowle Sands, Bridgnorth, United Kingdom, WV16 5JL

Director19 June 2012Active

People with Significant Control

J.R. Dalziel Limited
Notified on:06 December 2019
Status:Active
Country of residence:Scotland
Address:8, Belgowan Street, Bellshill, Scotland, ML4 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Ellen Sproson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Unit 1, Severn Valley Industrial Estate, Bridgnorth, WV16 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Herbert Sproson
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Unit 1, Severn Valley Industrial Estate, Bridgnorth, WV16 5JL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2023-09-21Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution application strike off company.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Accounts

Change account reference date company current shortened.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Address

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

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.