UKBizDB.co.uk

SIMPLEX SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 3 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0AR

Secretary26 September 2011Active
Unit 3, Ferranti Court, Stafford Technology Park, Stafford, United Kingdom, ST18 0AR

Director01 May 2004Active
Unit 3, Ferranti Court, Stafford Technology Park, Stafford, United Kingdom, ST18 0AR

Director28 March 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary22 March 2000Active
Langdale House 23 Saltergate Drive, Harrogate, HG3 2YE

Secretary23 March 2001Active
Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0AR

Secretary01 May 2004Active
12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, TF9 4RW

Secretary22 March 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director22 March 2000Active
Langdale House 23 Saltergate Drive, Harrogate, HG3 2YE

Director23 March 2001Active
143 Jennyfield Drive, Harrogate, HG3 2XQ

Director22 March 2000Active
34 Pasture Crescent, Knaresborough, HG5 0PF

Director01 November 2000Active
12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, TF9 4RW

Director22 March 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.