SIMPLY COMMERCIALS NW LIMITED
ASHTON UNDER LYNE BIRCHVALE LIMITED

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 03920714
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, BOOTH STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of SIMPLY COMMERCIALS NW LIMITED are www.simplycommercialsnw.co.uk, and www.simply-commercials-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Simply Commercials Nw Limited is a Private Limited Company. The company registration number is 03920714. Simply Commercials Nw Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Simply Commercials Nw Limited is Booth Street Chambers Booth Street Ashton Under Lyne Lancashire Ol6 7lq. The company`s financial liabilities are £1.17k. It is £0k against last year. . DYSON, James Geoffrey is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MASSEY, Robert Vincent has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DYSON, James Geoffrey has been resigned. Director MASSEY, James Alexander has been resigned. Director MASSEY, John Robert has been resigned. Director MASSEY, Robert Vincent has been resigned. The company operates in "Other letting and operating of own or leased real estate".


simply commercials nw Key Finiance

LIABILITIES £1.17k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DYSON, James Geoffrey
Appointed Date: 11 November 2013
51 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 February 2000
Appointed Date: 07 February 2000

Secretary
MASSEY, Robert Vincent
Resigned: 31 December 2013
Appointed Date: 10 February 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 February 2000
Appointed Date: 07 February 2000

Director
DYSON, James Geoffrey
Resigned: 30 September 2013
Appointed Date: 12 July 2011
51 years old

Director
MASSEY, James Alexander
Resigned: 14 July 2011
Appointed Date: 07 August 2003
36 years old

Director
MASSEY, John Robert
Resigned: 07 August 2003
Appointed Date: 10 February 2000
44 years old

Director
MASSEY, Robert Vincent
Resigned: 31 December 2013
Appointed Date: 10 February 2000
62 years old

Persons With Significant Control

Mr James Geoffrey Dyson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SIMPLY COMMERCIALS NW LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 58 more events
21 Feb 2000
Secretary resigned
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed;new director appointed
21 Feb 2000
Registered office changed on 21/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Feb 2000
Incorporation

SIMPLY COMMERCIALS NW LIMITED Charges

29 February 2000
Mortgage
Delivered: 7 March 2000
Status: Satisfied on 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a green house hotel stockport road ashton…
24 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…