This company is commonly known as Simplex Solutions Limited. The company was founded 24 years ago and was given the registration number 03954322. The firm's registered office is in STAFFORD. You can find them at Unit 3 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | SIMPLEX SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03954322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0AR | Secretary | 26 September 2011 | Active |
Unit 3, Ferranti Court, Stafford Technology Park, Stafford, United Kingdom, ST18 0AR | Director | 01 May 2004 | Active |
Unit 3, Ferranti Court, Stafford Technology Park, Stafford, United Kingdom, ST18 0AR | Director | 28 March 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 22 March 2000 | Active |
Langdale House 23 Saltergate Drive, Harrogate, HG3 2YE | Secretary | 23 March 2001 | Active |
Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0AR | Secretary | 01 May 2004 | Active |
12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, TF9 4RW | Secretary | 22 March 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 22 March 2000 | Active |
Langdale House 23 Saltergate Drive, Harrogate, HG3 2YE | Director | 23 March 2001 | Active |
143 Jennyfield Drive, Harrogate, HG3 2XQ | Director | 22 March 2000 | Active |
34 Pasture Crescent, Knaresborough, HG5 0PF | Director | 01 November 2000 | Active |
12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, TF9 4RW | Director | 22 March 2000 | Active |
Mr Andrew Dominic Glyn-Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Unit 3, Ferranti Court, Stafford, ST18 0AR |
Nature of control | : |
|
Mrs Faye Justine Glyn-Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Unit 3, Ferranti Court, Stafford, ST18 0AR |
Nature of control | : |
|
Mr Craig William Joyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Unit 3, Ferranti Court, Stafford, ST18 0AR |
Nature of control | : |
|
Mrs Elizabeth Joyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Unit 3, Ferranti Court, Stafford, ST18 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.