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..
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 | : |
|
Registered Address | : | Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Secretary | 07 July 2022 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 12 March 2020 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 23 November 2018 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 30 June 2022 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Secretary | 12 March 2020 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 03 March 2003 | Active |
103 Cranley Gardens, London, N10 3AD | Secretary | 03 March 2003 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 06 July 2022 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 12 March 2020 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 09 February 2022 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 12 March 2020 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 July 2021 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 23 November 2018 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 03 March 2003 | Active |
Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF | Director | 07 July 2022 | Active |
103 Cranley Gardens, London, N10 3AD | Director | 03 March 2003 | Active |
103 Cranley Gardens, London, N10 3AD | Director | 03 March 2003 | Active |
Angusknight Pty Limited | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Suite 501, Level 5, Sydney, Australia, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type small. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-11-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-22 | Insolvency | Legacy. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-07-26 | Capital | Capital allotment shares. | Download |
2023-06-21 | Capital | Capital allotment shares. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-07 | Incorporation | Memorandum articles. | Download |
2023-01-07 | Resolution | Resolution. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person secretary company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.