UKBizDB.co.uk

SIMPLY PLEASURE LIMITED

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

This company is commonly known as Simply Pleasure Limited. The company was founded 22 years ago and was given the registration number 04341488. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SIMPLY PLEASURE LIMITED
Company Number:04341488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lane, Forest Gate, Ringwood, United Kingdom, BH24 3FH

Director30 November 2004Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Secretary01 July 2013Active
Merribels, 16 Lagoon Road, Lilliput, Poole, BH14 8JT

Secretary30 November 2004Active
53 Victory Road, Little Lever, Bolton, BL3 1HY

Secretary17 December 2001Active
Wheathead Farm, Walls Clough Waterfoot, Rossendale, BB4 9NE

Secretary17 December 2001Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director12 December 2013Active
68 Sandalwood, Westhoughton, Bolton, BL5 2RQ

Director17 December 2001Active
Merribels, 16 Lagoon Road, Lilliput, Poole, BH14 8JT

Director30 November 2004Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director01 September 2013Active
Pike House Halifax Road, Littleborough, OL15 0LA

Director17 December 2001Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director12 December 2013Active
Stoodley Lodge, Eastwood, Todmorden, OL14 6HA

Director17 December 2001Active
Wheathead Farm, Walls Clough Waterfoot, Rossendale, BB4 9NE

Director17 December 2001Active

People with Significant Control

Abs Wholesale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forest Gate, Spring Lane, Ringwood, England, BH24 3FH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-03-15Address

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

Download
2023-03-15Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.