Simplify Contracting Services Limited

DataGardener
simplify contracting services limited
in liquidation
Micro

Simplify Contracting Services Limited

03560885Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

08/05/1998

Company Age

27 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Simplify Contracting Services Limited (03560885) is a private limited with share capital incorporated on 08/05/1998 (27 years old) and registered in manchester, M14PB. The company operates under SIC code 82990 and is classified as Micro.

Selective recruitment offer specialist recruitment expertise and solutions within their core markets of industrial, catering, driving, commercial, engineering, care and nhs from permanent, senior positions right through to temporary or contract workforce provision. we encompass recruitment strategy,...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 08/05/1998
M14PB

Financial Overview

Total Assets

£5.42M

Liabilities

£4.34M

Net Assets

£1.07M

Cash

£223.5K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:19-10-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-02-2017
Legacy
Category:Capital
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Resolution
Category:Resolution
Date:29-12-2016
Legacy
Category:Insolvency
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Legacy
Category:Insolvency
Date:28-11-2016
Resolution
Category:Resolution
Date:28-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2016
Change Of Name Notice
Category:Change Of Name
Date:25-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:23-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:10-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Capital Allotment Shares
Category:Capital
Date:28-11-2011
Resolution
Category:Resolution
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Termination Director Company With Name
Category:Officers
Date:04-03-2011
Termination Director Company With Name
Category:Officers
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Resolution
Category:Resolution
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Termination Secretary Company With Name
Category:Officers
Date:20-11-2009
Legacy
Category:Officers
Date:26-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Officers
Date:23-02-2009
Legacy
Category:Annual Return
Date:05-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2008
Legacy
Category:Annual Return
Date:11-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:08-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Resolution
Category:Resolution
Date:13-06-2005
Legacy
Category:Capital
Date:01-06-2005
Legacy
Category:Annual Return
Date:16-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Legacy
Category:Annual Return
Date:25-08-2004
Legacy
Category:Capital
Date:19-08-2004
Resolution
Category:Resolution
Date:19-08-2004
Resolution
Category:Resolution
Date:19-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2004
Legacy
Category:Address
Date:14-12-2003
Legacy
Category:Address
Date:17-11-2003
Legacy
Category:Annual Return
Date:08-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2002
Legacy
Category:Mortgage
Date:27-08-2002
Legacy
Category:Mortgage
Date:18-06-2002
Legacy
Category:Annual Return
Date:20-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2001
Legacy
Category:Annual Return
Date:20-06-2001

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/02/2020
Filing Date02/05/2019
Latest Accounts31/05/2018

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
13 The Chambers, Vineyard, Abingdon, Oxfordshire, OX143PX

Contact

01332595959
selective-group.com
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB