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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 22 December 2020 | Active |
29 Kings Orchard, Brightwell Cum Sotwell, Wallingford, OX10 0QY | Secretary | 08 May 1998 | Active |
Squirrels, 32 Wallingford Road, Cholsey, OX10 9LG | Secretary | 31 August 2000 | Active |
18 East Links, Tollgate, Eastleigh, SO53 3TG | Director | 21 July 2010 | Active |
29 Kings Orchard, Brightwell Cum Sotwell, Wallingford, OX10 0QY | Director | 08 May 1998 | Active |
18 East Links, Tollgate, Eastleigh, SO53 3TG | Director | 21 July 2010 | Active |
Squirrels, 32 Wallingford Road, Cholsey, OX10 9LG | Director | 08 May 1998 | Active |
Airlie, Ipsden, OX10 6AQ | Director | 08 May 1998 | Active |
Old Fire Station, Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ | Director | 07 June 2013 | Active |
Unit 16, Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU | Director | 14 November 2016 | Active |
Uplands, Upper Anstey Lane, Alton, United Kingdom, GU34 4BP | Director | 05 October 2011 | Active |
Uplands, Upper Anstey Lane, Alton, GU34 4BP | Director | 15 September 2009 | Active |
13, The Chambers, Vineyard, Abingdon, England, OX14 3PX | Director | 12 September 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-10-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Capital | Capital statement capital company with date currency figure. | Download |
2017-02-02 | Capital | Legacy. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.