Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLY SERVICES LTD
Company Information for

SIMPLY SERVICES LTD

BURROUGH COURT, BURROUGH ON THE HILL, MELTON, LE14 2QS,
Company Registration Number
03337315
Private Limited Company
Active

Company Overview

About Simply Services Ltd
SIMPLY SERVICES LTD was founded on 1997-03-21 and has its registered office in Melton. The organisation's status is listed as "Active". Simply Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIMPLY SERVICES LTD
 
Legal Registered Office
BURROUGH COURT
BURROUGH ON THE HILL
MELTON
LE14 2QS
Other companies in LE14
 
Filing Information
Company Number 03337315
Company ID Number 03337315
Date formed 1997-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705616840  
Last Datalog update: 2024-07-05 18:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLY SERVICES LTD
The following companies were found which have the same name as SIMPLY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLY SERVICES DIRECT LIMITED UNIT 1 PIT START 38 STANDARD ROAD, PARK ROYAL LONDON NW10 6EU Active - Proposal to Strike off Company formed on the 2010-06-09
SIMPLY SERVICES & CO. LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-03-18
Simply Services, LLC 630 Great Plains Ave Berthoud CO 80513 Good Standing Company formed on the 2016-03-02
SIMPLY SERVICES & CONSULTANCY UPPER PAYA LEBAR ROAD Singapore 534951 Dissolved Company formed on the 2009-12-31
Simply Services, Inc. Delaware Unknown
SIMPLY SERVICES INC 4610 N LOIS AVE TAMPA FL 33614 Inactive Company formed on the 2016-06-08
SIMPLY SERVICES CLEANING & MINOR HOME MAINTENANCE, LLC 407 MISSOURI AVENUE LYNN HAVEN FL 32444 Inactive Company formed on the 2014-12-30
SIMPLY SERVICES, INC 4040 BROADWAY STE 240 SAN ANTONIO TX 78209 Active Company formed on the 2010-07-22
SIMPLY SERVICES LLC Georgia Unknown
SIMPLY SERVICES OF TEXAS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2020-07-29
SIMPLY SERVICES SAINT JOHN LTD. Nerepis New Brunswick Active Company formed on the 2020-06-08
SIMPLY SERVICES LLC 1718 SW 57 AVE WEST PARK FL 33023 Active Company formed on the 2020-08-18
SIMPLY SERVICES PTY LTD Active Company formed on the 2021-11-30
SIMPLY SERVICES PTY LTD Active Company formed on the 2021-11-30
SIMPLY SERVICES GROUP LTD CO SGC KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ Active Company formed on the 2023-11-01

Company Officers of SIMPLY SERVICES LTD

Current Directors
Officer Role Date Appointed
JAMES TIMOTHY JOSEF LAW
Director 1997-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE LAW
Company Secretary 2014-07-01 2016-04-08
TIMOTHY DAVID LAW
Director 1997-03-21 2014-07-01
ELIZABETH JANE LAW
Company Secretary 2002-06-17 2014-03-31
NEIL CRUICKSHANK
Director 2002-03-06 2014-03-31
ELIZABETH JANE LAW
Director 1997-10-16 2014-03-31
MARION JUNE BRAY
Director 2005-04-01 2007-08-31
TIMOTHY DAVID LAW
Company Secretary 1997-09-18 2003-03-31
JAMES TIMOTHY JOSEF LAW
Company Secretary 1997-03-21 1997-04-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-03-21 1997-03-21
COMPANY DIRECTORS LIMITED
Nominated Director 1997-03-21 1997-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-07DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-28CH01Director's details changed for James Timothy Josef Law on 2018-03-28
2017-10-28DISS40Compulsory strike-off action has been discontinued
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for James Timothy Josef Law on 2016-04-08
2016-04-08TM02Termination of appointment of Marie Law on 2016-04-08
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0121/03/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for James Timothy Josef Law on 2015-05-19
2015-05-12AP03Appointment of Marie Law as company secretary on 2014-07-01
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID LAW
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAW
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CRUICKSHANK
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAW
2013-09-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-12AR0121/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LAW / 10/11/2012
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-27AR0121/03/12 FULL LIST
2012-03-27AR0121/03/11 FULL LIST
2011-12-21AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 5 KILBURN END OAKHAM RUTLAND LE15 6LW
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LAW / 04/11/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0121/03/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LAW / 21/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRUICKSHANK / 21/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY JOSEF LAW / 21/03/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE LAW / 21/03/2010
2010-05-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-12AR0121/03/09 FULL LIST
2009-10-30AR0121/03/08 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288bDIRECTOR RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10288bSECRETARY RESIGNED
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-04-06363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28288aNEW SECRETARY APPOINTED
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27288cDIRECTOR'S PARTICULARS CHANGED
2000-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-27363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1997-10-30288aNEW SECRETARY APPOINTED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-30288bSECRETARY RESIGNED
1997-03-27288bDIRECTOR RESIGNED
1997-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMPLY SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLY SERVICES LTD

Intangible Assets
Patents
We have not found any records of SIMPLY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLY SERVICES LTD
Trademarks
We have not found any records of SIMPLY SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with SIMPLY SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-05-28 GBP £3,600
Peterborough City Council 2013-05-08 GBP £3,600
Peterborough City Council 2012-07-18 GBP £3,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLY SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLY SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLY SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1