About

Registered Number: 04260793
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA,

 

Simplyred.com Ltd was founded on 27 July 2001 and are based in Manchester, it's status at Companies House is "Active". There are 2 directors listed as Grenfell, Ian Paul Terry, Hucknall, Michael James for Simplyred.com Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENFELL, Ian Paul Terry 27 July 2001 - 1
HUCKNALL, Michael James 31 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 29 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 22 November 2016
AD01 - Change of registered office address 08 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 14 December 2015
MR05 - N/A 16 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 July 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 30 April 2012
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 September 2002
287 - Change in situation or address of Registered Office 22 October 2001
225 - Change of Accounting Reference Date 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 06 June 2006 Outstanding

N/A

Debenture 06 June 2006 Outstanding

N/A

Debenture 14 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.