About

Registered Number: 01157363
Date of Incorporation: 16/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 367, Coronation Street, Stockport, Cheshire, SK5 7WZ

 

Simplicity Ltd was registered on 16 January 1974. We do not know the number of employees at this company. Cawthra, Richard, Papasolomontos, Anastasios, Brooks, Kevin, Buchta, Sue, Cawthra, Richard, Cohn, Gerald Martin, Divizio, James Vincent, Esterson, Robin Stuart, Findlay, Jon Cary, Hadjandreas, Judy Raymond, Haft, Susan Amanda, Horton, Kenneth James, Kiesling, William, Levin, Jerry, Morris, Louis Robert, Munyan, Christopher, Regan, John Patrick Andrew, Reilly, Peter Fitzgerald, Rizzo, Frank Joseph, Robinson, Gordon Bourne, Roselli, John, Wilson, Matthew John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPASOLOMONTOS, Anastasios 04 March 2020 - 1
BROOKS, Kevin 04 October 2010 03 October 2016 1
BUCHTA, Sue 01 February 2016 03 November 2017 1
CAWTHRA, Richard 04 October 2010 11 January 2013 1
COHN, Gerald Martin 30 November 2007 12 March 2008 1
DIVIZIO, James Vincent 28 November 2011 31 December 2012 1
ESTERSON, Robin Stuart 11 January 2013 07 March 2016 1
FINDLAY, Jon Cary 19 February 1999 31 July 2003 1
HADJANDREAS, Judy Raymond 28 November 2011 26 December 2012 1
HAFT, Susan Amanda 25 June 1996 04 October 2010 1
HORTON, Kenneth James N/A 14 April 1999 1
KIESLING, William 03 November 2017 04 March 2020 1
LEVIN, Jerry 11 January 2013 07 March 2016 1
MORRIS, Louis Robert N/A 01 September 1998 1
MUNYAN, Christopher 03 November 2017 04 March 2020 1
REGAN, John Patrick Andrew 14 April 1999 15 October 2004 1
REILLY, Peter Fitzgerald 28 November 2011 31 December 2012 1
RIZZO, Frank Joseph 15 February 1990 30 November 2007 1
ROBINSON, Gordon Bourne 08 February 1988 17 August 1999 1
ROSELLI, John 03 November 2017 02 September 2018 1
WILSON, Matthew John 25 July 2016 03 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CAWTHRA, Richard 15 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 September 2018
PSC02 - N/A 15 March 2018
PSC09 - N/A 15 March 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 September 2017
AUD - Auditor's letter of resignation 09 February 2017
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 September 2015
AUD - Auditor's letter of resignation 05 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 September 2013
AA01 - Change of accounting reference date 16 May 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 22 February 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 03 August 2004
225 - Change of Accounting Reference Date 22 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2004
RESOLUTIONS - N/A 22 April 2004
MEM/ARTS - N/A 22 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
225 - Change of Accounting Reference Date 18 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 17 September 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
123 - Notice of increase in nominal capital 06 September 1996
288 - N/A 31 July 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 07 September 1995
CERTNM - Change of name certificate 04 September 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 28 October 1993
287 - Change in situation or address of Registered Office 15 October 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 10 September 1991
288 - N/A 28 April 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 18 January 1991
288 - N/A 09 November 1990
288 - N/A 06 March 1990
AA - Annual Accounts 09 January 1990
288 - N/A 05 January 1990
363 - Annual Return 24 October 1989
288 - N/A 06 October 1989
287 - Change in situation or address of Registered Office 13 June 1989
AA - Annual Accounts 18 January 1989
288 - N/A 31 October 1988
288 - N/A 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 11 March 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 24 November 1986
288 - N/A 30 July 1986
NEWINC - New incorporation documents 16 January 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.