About

Registered Number: 04056021
Date of Incorporation: 18/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 34 Montagu Street, Swindon, SN2 2HL

 

Founded in 2000, Simpletech Support Ltd has its registered office in Swindon, it has a status of "Active". This business has 4 directors listed as Brett, Nick, Howard, Jay Samuel, Parkin, Andrew James, Quick, Robin Malcolm at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Jay Samuel 13 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRETT, Nick 01 November 2006 - 1
PARKIN, Andrew James 13 December 2000 01 November 2003 1
QUICK, Robin Malcolm 01 October 2003 30 October 2006 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 April 2014
MR01 - N/A 08 January 2014
MR01 - N/A 26 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 15 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
363s - Annual Return 06 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
MEM/ARTS - N/A 12 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 02 January 2003
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 November 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
225 - Change of Accounting Reference Date 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

Deed of charge 26 January 2007 Outstanding

N/A

Deed of charge 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.