About

Registered Number: 03594115
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Lower Clough Mill, Pendle Street, Barrowford, Lancashire, BB9 8PH

 

Simplex Marketing Ltd was founded on 07 July 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Thompson, Lisa, Sweeney, Anthony, Robbins, Terence James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Anthony 01 May 2006 - 1
ROBBINS, Terence James 11 November 1998 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lisa 30 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 07 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 19 March 2018
SH06 - Notice of cancellation of shares 15 January 2018
SH03 - Return of purchase of own shares 15 January 2018
PSC04 - N/A 18 December 2017
CH01 - Change of particulars for director 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
PSC04 - N/A 01 September 2017
SH06 - Notice of cancellation of shares 24 August 2017
SH03 - Return of purchase of own shares 27 July 2017
AA - Annual Accounts 20 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC01 - N/A 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
PSC07 - N/A 30 June 2017
AP03 - Appointment of secretary 30 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 August 2015
MR04 - N/A 29 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 28 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
MR01 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 19 March 2014
MR04 - N/A 18 March 2014
SH06 - Notice of cancellation of shares 16 January 2014
SH03 - Return of purchase of own shares 16 January 2014
CH01 - Change of particulars for director 13 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
CH01 - Change of particulars for director 16 July 2013
SH06 - Notice of cancellation of shares 03 July 2013
SH03 - Return of purchase of own shares 03 July 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
RESOLUTIONS - N/A 03 June 2013
TM01 - Termination of appointment of director 17 January 2013
SH06 - Notice of cancellation of shares 15 January 2013
SH03 - Return of purchase of own shares 15 January 2013
RESOLUTIONS - N/A 10 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 25 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 03 April 2001
287 - Change in situation or address of Registered Office 02 February 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 17 August 1999
287 - Change in situation or address of Registered Office 11 January 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
225 - Change of Accounting Reference Date 11 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

A registered charge 03 April 2014 Outstanding

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Debenture 14 August 2009 Fully Satisfied

N/A

Mortgage debenture 28 March 2001 Fully Satisfied

N/A

Floating charge 16 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.