This company is commonly known as Simplysnap Limited. The company was founded 22 years ago and was given the registration number 04243709. The firm's registered office is in MAYFIELD. You can find them at Unit 5 Wellbrook Farm, Berkeley Road, Mayfield, East Sussex. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | SIMPLYSNAP LIMITED |
---|---|---|
Company Number | : | 04243709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Wellbrook Farm, Berkeley Road, Mayfield, East Sussex, England, TN20 6EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH | Secretary | 29 June 2001 | Active |
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH | Director | 01 November 2019 | Active |
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH | Director | 29 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 2001 | Active |
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, United Kingdom, TN20 6EH | Director | 03 March 2009 | Active |
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, TN20 6EH | Director | 12 February 2019 | Active |
131 Ramsden Road, London, SW12 8RF | Director | 23 August 2003 | Active |
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, United Kingdom, TN20 6EH | Director | 30 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 2001 | Active |
Mr Matthew Lewis Beard | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Wellbrook Farm, Mayfield, England, TN20 6EH |
Nature of control | : |
|
Mr Guy Roderick Thatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Wellbrook Farm, Mayfield, England, TN20 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.