UKBizDB.co.uk

SIMPLY ONE STOP LIMITED

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

This company is commonly known as Simply One Stop Limited. The company was founded 21 years ago and was given the registration number 04684239. The firm's registered office is in TAMWORTH. You can find them at Sterling House, 97 Lichfield Street, Tamworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIMPLY ONE STOP LIMITED
Company Number:04684239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Secretary07 July 2022Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director12 March 2020Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director23 November 2018Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director30 June 2022Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Secretary12 March 2020Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 March 2003Active
103 Cranley Gardens, London, N10 3AD

Secretary03 March 2003Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director06 July 2022Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director12 March 2020Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director09 February 2022Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director12 March 2020Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director01 July 2021Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director23 November 2018Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 March 2003Active
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director07 July 2022Active
103 Cranley Gardens, London, N10 3AD

Director03 March 2003Active
103 Cranley Gardens, London, N10 3AD

Director03 March 2003Active

People with Significant Control

Angusknight Pty Limited
Notified on:12 March 2020
Status:Active
Country of residence:Australia
Address:Suite 501, Level 5, Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan James Angus
Notified on:12 March 2020
Status:Active
Date of birth:September 1968
Nationality:Australian
Country of residence:United Kingdom
Address:249, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Judith Dinah Wayne
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:103 Cranley Gardens, Muswell Hill, United Kingdom, N10 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-11-22Capital

Capital statement capital company with date currency figure.

Download
2023-11-22Insolvency

Legacy.

Download
2023-11-22Resolution

Resolution.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-07Incorporation

Memorandum articles.

Download
2023-01-07Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person secretary company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.