SIMPLY SHRED LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8RQ

Company number 05499716
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address THREE SPIRES WORKS, WOLVERHAMPTON ROAD, WALSALL, WS2 8RQ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SIMPLY SHRED LIMITED are www.simplyshred.co.uk, and www.simply-shred.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. Simply Shred Limited is a Private Limited Company. The company registration number is 05499716. Simply Shred Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Simply Shred Limited is Three Spires Works Wolverhampton Road Walsall Ws2 8rq. The company`s financial liabilities are £193.12k. It is £15.64k against last year. The cash in hand is £208.95k. It is £22.15k against last year. And the total assets are £332.77k, which is £50.81k against last year. MANN, Joginder Kaur is a Secretary of the company. MANN, Jaspal Singh is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary SCOTT, Janet has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director SCOTT, Kenneth Cameron has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


simply shred Key Finiance

LIABILITIES £193.12k
+8%
CASH £208.95k
+11%
TOTAL ASSETS £332.77k
+18%
All Financial Figures

Current Directors

Secretary
MANN, Joginder Kaur
Appointed Date: 08 March 2006

Director
MANN, Jaspal Singh
Appointed Date: 08 March 2006
49 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Secretary
SCOTT, Janet
Resigned: 08 March 2006
Appointed Date: 05 July 2005

Director
GRAEME, Lesley Joyce
Resigned: 05 July 2005
Appointed Date: 05 July 2005
71 years old

Director
SCOTT, Kenneth Cameron
Resigned: 07 March 2006
Appointed Date: 05 July 2005
75 years old

Persons With Significant Control

Mr Jaspal Singh Mann
Notified on: 5 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Mrs Joginder Kaur Mann
Notified on: 5 July 2016
72 years old
Nature of control: Has significant influence or control

SIMPLY SHRED LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 24 more events
21 Jul 2005
Secretary resigned
21 Jul 2005
New director appointed
21 Jul 2005
New secretary appointed
21 Jul 2005
Registered office changed on 21/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
05 Jul 2005
Incorporation

SIMPLY SHRED LIMITED Charges

11 March 2015
Charge code 0549 9716 0001
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…