UKBizDB.co.uk

SIMPLY SELF BUILD LIMITED

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

This company is commonly known as Simply Self Build Limited. The company was founded 23 years ago and was given the registration number 04074238. The firm's registered office is in CALDICOT. You can find them at 5-6 Castle Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Gwent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIMPLY SELF BUILD LIMITED
Company Number:04074238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5-6 Castle Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Gwent, NP26 5YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Secretary14 March 2021Active
Unit 5-6, Castle Way, Portskewett, Caldicot, Wales, NP26 5PR

Director01 November 2020Active
22, Regent Street, Nottingham, NG1 5BQ

Director21 January 2021Active
Laburnum, Pen Y Cae, Mawr, NP15 1ND

Secretary23 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 September 2000Active
Laburnum, Pen Y Cae, Mawr, NP15 1ND

Director16 October 2000Active
33 Kennedy Way, Padbury, W Australia, WA 6025

Director16 October 2000Active
5-6, Castle Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, NP26 5YG

Director16 October 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 September 2000Active

People with Significant Control

Mr Carl Cheswick Benfield
Notified on:21 January 2021
Status:Active
Date of birth:May 1967
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Benfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:Wales
Address:Laburnum, Llantrisant, Usk, Wales, NP15 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-21Insolvency

Liquidation disclaimer notice.

Download
2022-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-23Resolution

Resolution.

Download
2022-07-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Change account reference date company current extended.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-14Officers

Appoint person secretary company with name date.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.