Simpsons Logistics Limited

DataGardener
dissolved
Unknown

Simpsons Logistics Limited

07242926Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

04/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Simpsons Logistics Limited (07242926) is a private limited with share capital incorporated on 04/05/2010 (15 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 04/05/2010
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-04-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Legacy
Category:Mortgage
Date:19-06-2010
Incorporation Company
Category:Incorporation
Date:04-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date03/08/2017
Latest Accounts31/05/2017

Trading Addresses

The Business Village, Drum Industrial Estate, Chester-Le-Street, County Durham, DH21ST
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS