UKBizDB.co.uk

SIMPLIFY CONTRACTING SERVICES LIMITED

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

This company is commonly known as Simplify Contracting Services Limited. The company was founded 25 years ago and was given the registration number 03560885. The firm's registered office is in DERBY. You can find them at Unit 16 Derwent Business Centre, Clarke Street, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIMPLIFY CONTRACTING SERVICES LIMITED
Company Number:03560885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 May 1998
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director22 December 2020Active
29 Kings Orchard, Brightwell Cum Sotwell, Wallingford, OX10 0QY

Secretary08 May 1998Active
Squirrels, 32 Wallingford Road, Cholsey, OX10 9LG

Secretary31 August 2000Active
18 East Links, Tollgate, Eastleigh, SO53 3TG

Director21 July 2010Active
29 Kings Orchard, Brightwell Cum Sotwell, Wallingford, OX10 0QY

Director08 May 1998Active
18 East Links, Tollgate, Eastleigh, SO53 3TG

Director21 July 2010Active
Squirrels, 32 Wallingford Road, Cholsey, OX10 9LG

Director08 May 1998Active
Airlie, Ipsden, OX10 6AQ

Director08 May 1998Active
Old Fire Station, Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ

Director07 June 2013Active
Unit 16, Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director14 November 2016Active
Uplands, Upper Anstey Lane, Alton, United Kingdom, GU34 4BP

Director05 October 2011Active
Uplands, Upper Anstey Lane, Alton, GU34 4BP

Director15 September 2009Active
13, The Chambers, Vineyard, Abingdon, England, OX14 3PX

Director12 September 2012Active

People with Significant Control

Mrs Nicola Jane Scambler
Notified on:14 November 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:Landmark, St Peter's Square, 1 Oxford Street, M1 4PB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Address

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

Download
2023-05-23Address

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

Download
2023-05-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Insolvency

Liquidation compulsory winding up order.

Download
2022-10-12Insolvency

Liquidation compulsory winding up order.

Download
2022-03-03Address

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

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-31Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-12Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Address

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

Download
2017-02-02Capital

Capital statement capital company with date currency figure.

Download
2017-02-02Capital

Legacy.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.