SIMPLY TRADE SALES LIMITED
ASHLEWORTH

Hellopages » Gloucestershire » Tewkesbury » GL19 4JL

Company number 05074212
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address FERN COTTAGE, LAWN ROAD, ASHLEWORTH, GLOUCESTERSHIRE, GL19 4JL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 . The most likely internet sites of SIMPLY TRADE SALES LIMITED are www.simplytradesales.co.uk, and www.simply-trade-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Ledbury Rail Station is 9.9 miles; to Colwall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simply Trade Sales Limited is a Private Limited Company. The company registration number is 05074212. Simply Trade Sales Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Simply Trade Sales Limited is Fern Cottage Lawn Road Ashleworth Gloucestershire Gl19 4jl. . KNIGHT, Julie Ann is a Secretary of the company. KNIGHT, Julie Ann is a Director of the company. KNIGHT, Russell David is a Director of the company. Secretary SMITH, Peter Edward has been resigned. Secretary WORKMAN, Christine Kay has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director RICHER, Neil has been resigned. Director SMITH, Peter Edward has been resigned. Director SMITH, Thomas Charles has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KNIGHT, Julie Ann
Appointed Date: 01 September 2005

Director
KNIGHT, Julie Ann
Appointed Date: 17 March 2014
63 years old

Director
KNIGHT, Russell David
Appointed Date: 16 March 2004
64 years old

Resigned Directors

Secretary
SMITH, Peter Edward
Resigned: 22 April 2004
Appointed Date: 16 March 2004

Secretary
WORKMAN, Christine Kay
Resigned: 01 March 2005
Appointed Date: 22 April 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Director
RICHER, Neil
Resigned: 15 March 2005
Appointed Date: 16 March 2004
58 years old

Director
SMITH, Peter Edward
Resigned: 15 March 2005
Appointed Date: 16 March 2004
68 years old

Director
SMITH, Thomas Charles
Resigned: 01 April 2008
Appointed Date: 14 March 2005
39 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Russell David Knight
Notified on: 1 January 2017
64 years old
Nature of control: Has significant influence or control

Mrs Julie Ann Knight
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

SIMPLY TRADE SALES LIMITED Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 38 more events
30 Mar 2004
New director appointed
25 Mar 2004
Registered office changed on 25/03/04 from: suite 18 folkestone ent ctre, shearway business park, shearway road, folkestone CT19 4RH
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
16 Mar 2004
Incorporation

SIMPLY TRADE SALES LIMITED Charges

6 May 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Statutory mortgage
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Air and General Finance Limited
Description: "4 sail hull id n/o GB-SIL42049A303 (the vessel).
28 October 2005
Deed of covenants
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Air and General Finance Limited
Description: A sealine 425 vessel named "4 sail" bearing hull id n/o…