Company NameSimple Modular Solutions Limited
DirectorPaul Douglas Renton
Company StatusLiquidation
Company Number10629867
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Douglas Renton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
SK3 8AX
Secretary NameMs Anna Green
StatusCurrent
Appointed04 October 2017(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address41 Greek Street
Stockport
SK3 8AX
Director NameMr Allan Foster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address(3rd Floor) 207 Regent Street
London
W1B 3HH

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 October 2019 (4 years, 5 months ago)
Next Return Due15 November 2020 (overdue)

Filing History

15 November 2023Liquidators' statement of receipts and payments to 27 September 2023 (12 pages)
9 November 2022Liquidators' statement of receipts and payments to 27 September 2022 (12 pages)
29 November 2021Liquidators' statement of receipts and payments to 27 September 2021 (11 pages)
20 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-28
(1 page)
20 October 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Statement of affairs (8 pages)
7 October 2020Registered office address changed from PO Box Unit 21 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF England to 41 Greek Street Stockport SK3 8AX on 7 October 2020 (2 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
9 August 2018Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to PO Box Unit 21 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 9 August 2018 (1 page)
6 March 2018Secretary's details changed for Ms Anna Green on 5 March 2018 (1 page)
5 March 2018Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 5 March 2018 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Secretary's details changed for Ms Anna Degruchy Green on 4 October 2017 (1 page)
4 October 2017Appointment of Ms Anna Degruchy Green as a secretary on 4 October 2017 (2 pages)
4 October 2017Secretary's details changed for Ms Anna Degruchy Green on 4 October 2017 (1 page)
4 October 2017Secretary's details changed for Ms Anna Green on 4 October 2017 (1 page)
4 October 2017Secretary's details changed for Ms Anna Green on 4 October 2017 (1 page)
4 October 2017Appointment of Ms Anna Degruchy Green as a secretary on 4 October 2017 (2 pages)
18 September 2017Termination of appointment of Allan Foster as a director on 29 August 2017 (2 pages)
18 September 2017Termination of appointment of Allan Foster as a director on 29 August 2017 (2 pages)
15 September 2017Termination of appointment of Allan Foster as a director on 29 August 2017 (1 page)
15 September 2017Cessation of Allan Foster as a person with significant control on 29 August 2017 (1 page)
15 September 2017Termination of appointment of Allan Foster as a director on 29 August 2017 (1 page)
15 September 2017Cessation of Allan Foster as a person with significant control on 29 August 2017 (1 page)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)