SIMPLE OFFICE SOLUTIONS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7LW

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

Secretary
COLEMAN, Clare
Appointed Date: 01 April 2010

Director
COLEMAN, Terence Peter
Appointed Date: 01 August 2002
64 years old

Director
LANGFORD, Alan John
Appointed Date: 16 May 2001
71 years old

Resigned Directors

Secretary
LANGFORD, Alan John
Resigned: 01 April 2010
Appointed Date: 01 April 2005

Secretary
LANGFORD, Beverley Jean
Resigned: 01 April 2005
Appointed Date: 16 May 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 April 2001
Appointed Date: 06 April 2001

Director
KERR, Duncan Alexander
Resigned: 04 November 2004
Appointed Date: 01 August 2002
67 years old

Director
PASSEY, Ian Christopher
Resigned: 12 December 2005
Appointed Date: 04 November 2004
60 years old

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

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500

...
... and 60 more events
21 May 2001
New secretary appointed
21 May 2001
New director appointed
17 Apr 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 2001
Director resigned
06 Apr 2001
Incorporation

SIMPLE OFFICE SOLUTIONS LIMITED Charges

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…