About

Registered Number: 04648239
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 78 Thrift Road, Branston, Burton On Trent, Staffordshire, DE14 3LJ

 

Established in 2003, Simple Mortgage Solutions Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Mayor, Linda, Hewlett, Trevor Joel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYOR, Linda 16 November 2005 - 1
HEWLETT, Trevor Joel 27 January 2003 03 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 March 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 20 March 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 29 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
225 - Change of Accounting Reference Date 20 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 11 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.