Warning: file_put_contents(c/89818f940fc50f78a87e167f457aed07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f39177b1bbfc9f8ba0d4f5fe1141627a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Simply Perfect Limited, TW16 7AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY PERFECT LIMITED

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

This company is commonly known as Simply Perfect Limited. The company was founded 22 years ago and was given the registration number 04432771. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 55 Staines Road West, , Sunbury-on-thames, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SIMPLY PERFECT LIMITED
Company Number:04432771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:55 Staines Road West, Sunbury-on-thames, England, TW16 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dolittle House, Park Way, West Molesey, England, KT8 1PE

Director30 June 2020Active
19 Park Way, East Molesey, KT8 1PE

Secretary07 May 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary07 May 2002Active
84, Nursery Road, Sunbury-On-Thames, England, TW16 6NE

Director14 June 2012Active
19 Park Way, East Molesey, KT8 1PE

Director07 May 2002Active
30 Alfreton Close, Wimbledon, London, SW19 5NS

Director07 May 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director07 May 2002Active

People with Significant Control

Mrs Siobhan Longman-Finn
Notified on:30 June 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Dolittle House, 19, Park Way, West Molesey, England, KT8 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:84, Nursery Road, Sunbury-On-Thames, England, TW16 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dennis Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:84, Nursery Road, Sunbury-On-Thames, England, TW16 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Accounts

Change account reference date company current shortened.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Address

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

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.