SIMPLETECH SUPPORT LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2HL

Company number 04056021
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address 34 MONTAGU STREET, SWINDON, SN2 2HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SIMPLETECH SUPPORT LIMITED are www.simpletechsupport.co.uk, and www.simpletech-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Simpletech Support Limited is a Private Limited Company. The company registration number is 04056021. Simpletech Support Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Simpletech Support Limited is 34 Montagu Street Swindon Sn2 2hl. The company`s financial liabilities are £66k. It is £-32.86k against last year. The cash in hand is £110.51k. It is £1.46k against last year. And the total assets are £120.68k, which is £11.64k against last year. BRETT, Nick is a Secretary of the company. HOWARD, Jay Samuel is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary PARKIN, Andrew James has been resigned. Secretary QUICK, Robin Malcolm has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


simpletech support Key Finiance

LIABILITIES £66k
-34%
CASH £110.51k
+1%
TOTAL ASSETS £120.68k
+10%
All Financial Figures

Current Directors

Secretary
BRETT, Nick
Appointed Date: 01 November 2006

Director
HOWARD, Jay Samuel
Appointed Date: 13 December 2000
64 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 13 December 2000
Appointed Date: 18 August 2000

Secretary
PARKIN, Andrew James
Resigned: 01 November 2003
Appointed Date: 13 December 2000

Secretary
QUICK, Robin Malcolm
Resigned: 30 October 2006
Appointed Date: 01 October 2003

Nominee Director
JSA NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr Jay Samuel Howard
Notified on: 3 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SIMPLETECH SUPPORT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

14 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
29 Dec 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/00

29 Dec 2000
New director appointed
29 Dec 2000
Secretary resigned
29 Dec 2000
Director resigned
18 Aug 2000
Incorporation

SIMPLETECH SUPPORT LIMITED Charges

19 December 2013
Charge code 0405 6021 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 19 pasture close, swindon…
22 November 2013
Charge code 0405 6021 0003
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 66 pasture close, swindon…
26 January 2007
Deed of charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 33 danestone close, middlelease, swindon…
28 July 2006
Deed of charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 62 pasture close raybrook park swindon. Fixed charge over…