About

Registered Number: 05201809
Date of Incorporation: 10/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Brundall Home Hardware Links Avenue, Brundall, Norwich, Norfolk, NR13 5LL

 

Based in Norwich in Norfolk, Simplicity Trading Ltd was setup in 2004. The current directors of the business are Bevan, Alison, Bevan, Andrew Paul. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Andrew Paul 10 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Alison 10 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
RESOLUTIONS - N/A 02 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2018
SH08 - Notice of name or other designation of class of shares 02 July 2018
CC04 - Statement of companies objects 02 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
353 - Register of members 06 September 2005
225 - Change of Accounting Reference Date 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.