SIMPLIFY CONTRACTING SERVICES LIMITED

  • Company statusliquidation
  • Company No03560885
  • Age27 years 2 months Incorporated 8 May 1998
  • Officers1

Address

Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

SIMPLIFY CONTRACTING SERVICES LIMITED is an liquidation company incorporated on 8 May 1998 and based in 1 Oxford Street, Manchester. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 May 2019. Next accounts due by 29 February 2020

See filing history on Companies House


Monitor

Latest Activity

Liquidation Compulsory Winding Up Progress Report

1 Month Ago on 13 Jun 2025

Liquidation Compulsory Winding Up Progress Report

1 Year Ago on 05 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Sep 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 23 May 2023

Liquidation Compulsory Appointment Liquidator

2 Years Ago on 23 May 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Apr 2023

Liquidation Compulsory Winding Up Order

2 Years Ago on 19 Oct 2022

Liquidation Compulsory Winding Up Order

2 Years Ago on 12 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 03 Mar 2022

Termination Director Company With Name Termination Date

4 Years Ago on 17 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 17 Feb 2021

Dissolved Compulsory Strike Off Suspended

4 Years Ago on 31 Oct 2020

Gazette Notice Compulsory

4 Years Ago on 27 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 12 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Jan 2020

Gazette Filings Brought Up To Date

6 Years Ago on 04 May 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 02 May 2019

Gazette Notice Compulsory

6 Years Ago on 30 Apr 2019

Confirmation Statement With No Updates

6 Years Ago on 31 Jan 2019

Accounts With Accounts Type Unaudited Abridged

7 Years Ago on 18 Apr 2018

Confirmation Statement With No Updates

7 Years Ago on 30 Jan 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 20 Mar 2017

Capital Statement Capital Company With Date Currency Figure

8 Years Ago on 02 Feb 2017

Legacy

8 Years Ago on 02 Feb 2017

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
NEEDHAM, Sarahdirector Jul 198622 Dec 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Nicola Jane Scambler Jan 198314 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.