About

Registered Number: 06375132
Date of Incorporation: 19/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 55 London Road, New Balderton, Newark, Nottinghamshire, NG24 3AG

 

Established in 2007, Simply Ink Ltd are based in Newark, Nottinghamshire, it's status at Companies House is "Active". 1-10 people are employed by the business. This organisation has 6 directors listed as Horsfall, Nigel Robert, Horsfall, Martin, Horsfall, Nigel Robert, Gadsby, Jennifer Frances, Horsfall, Martin, Horsfall, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL, Martin 14 December 2015 - 1
HORSFALL, Nigel Robert 12 November 2014 - 1
HORSFALL, Martin 19 September 2007 12 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HORSFALL, Nigel Robert 12 November 2014 - 1
GADSBY, Jennifer Frances 01 December 2009 03 October 2012 1
HORSFALL, Martin 03 October 2012 12 November 2014 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 05 January 2020
AA01 - Change of accounting reference date 27 June 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 December 2014
TM02 - Termination of appointment of secretary 13 November 2014
AP01 - Appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP03 - Appointment of secretary 13 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 21 June 2014
AA - Annual Accounts 19 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 September 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 10 July 2009
RESOLUTIONS - N/A 04 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.