Company number 04195401
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address ERA PARK, BALKSBURY HILL, UPPER CLATFORD, ANDOVER, HAMPSHIRE, SP11 7LW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 500
. The most likely internet sites of SIMPLE OFFICE SOLUTIONS LIMITED are www.simpleofficesolutions.co.uk, and www.simple-office-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Grateley Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simple Office Solutions Limited is a Private Limited Company.
The company registration number is 04195401. Simple Office Solutions Limited has been working since 06 April 2001.
The present status of the company is Active. The registered address of Simple Office Solutions Limited is Era Park Balksbury Hill Upper Clatford Andover Hampshire Sp11 7lw. . COLEMAN, Clare is a Secretary of the company. COLEMAN, Terence Peter is a Director of the company. LANGFORD, Alan John is a Director of the company. Secretary LANGFORD, Alan John has been resigned. Secretary LANGFORD, Beverley Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KERR, Duncan Alexander has been resigned. Director PASSEY, Ian Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 April 2001
Appointed Date: 06 April 2001
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 April 2001
Appointed Date: 06 April 2001
Persons With Significant Control
Mr Alan John Langford Cima
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Terence Peter Coleman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIMPLE OFFICE SOLUTIONS LIMITED Events
29 May 2013
Charge code 0419 5401 0005
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
20 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Fixed and floating charge
Delivered: 20 October 2003
Status: Satisfied
on 16 April 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 2002
All assets debenture
Delivered: 26 September 2002
Status: Satisfied
on 4 April 2013
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Debenture
Delivered: 5 July 2001
Status: Satisfied
on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…