SIMPLY THANK YOU LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4PT

Company number 02860556
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address RICHMOND COURT, MORTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 4PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 4 February 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 80,000 . The most likely internet sites of SIMPLY THANK YOU LIMITED are www.simplythankyou.co.uk, and www.simply-thank-you.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Simply Thank You Limited is a Private Limited Company. The company registration number is 02860556. Simply Thank You Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Simply Thank You Limited is Richmond Court Morton Road Darlington County Durham Dl1 4pt. . ICETON, Kevin is a Secretary of the company. EGLINGTON, Colin William is a Director of the company. ICETON, Kevin is a Director of the company. WOOD, Michael John is a Director of the company. Secretary DODSWORTH, Richard Stanley has been resigned. Secretary MCQUEEN, Douglas has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DEW, Russell has been resigned. Director DODSWORTH, Richard Stanley has been resigned. Director FLETCHER, Graham has been resigned. Director MCQUEEN, Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ICETON, Kevin
Appointed Date: 01 September 2006

Director
EGLINGTON, Colin William
Appointed Date: 23 October 1993
74 years old

Director
ICETON, Kevin
Appointed Date: 01 September 2006
52 years old

Director
WOOD, Michael John
Appointed Date: 02 October 2000
75 years old

Resigned Directors

Secretary
DODSWORTH, Richard Stanley
Resigned: 24 July 2000
Appointed Date: 08 October 1993

Secretary
MCQUEEN, Douglas
Resigned: 01 September 2006
Appointed Date: 01 October 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Director
DEW, Russell
Resigned: 31 October 2002
Appointed Date: 01 September 2000
64 years old

Director
DODSWORTH, Richard Stanley
Resigned: 24 July 2000
Appointed Date: 08 October 1993
81 years old

Director
FLETCHER, Graham
Resigned: 31 August 2006
Appointed Date: 08 October 1993
83 years old

Director
MCQUEEN, Douglas
Resigned: 11 May 2012
Appointed Date: 13 July 2000
92 years old

Persons With Significant Control

Sty.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLY THANK YOU LIMITED Events

30 Nov 2016
Confirmation statement made on 8 October 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 4 February 2016
30 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 80,000

21 Aug 2015
Accounts for a dormant company made up to 4 February 2015
30 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000

...
... and 80 more events
17 Nov 1993
Accounting reference date notified as 31/12

17 Nov 1993
Ad 23/10/93--------- £ si 200@1=200 £ ic 2/202

01 Nov 1993
Secretary resigned

01 Nov 1993
Director resigned

08 Oct 1993
Incorporation

SIMPLY THANK YOU LIMITED Charges

3 May 2000
All assets debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Mortgage debenture
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…