Company NameSimply Accounts (North West) Limited
DirectorMichael John Wilson
Company StatusActive
Company Number11474019
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Michael John Wilson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Sandeep Kaur Wilson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
CH4 7JE
Wales
Secretary NameMrs Sandeep Kaur Wilson
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Handbridge
Chester
CH4 7JE
Wales
Director NameMs Gaynor Helen Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
CH4 7JE
Wales
Director NameMr Jeremy John Brenton Patton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2019(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
CH4 7JE
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 March 2022Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 12 March 2022 (1 page)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
9 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
13 June 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 1
(4 pages)
3 June 2019Cessation of Sandeep Kaur Wilson as a person with significant control on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Gaynor Helen Wilson as a director on 31 May 2019 (1 page)
3 June 2019Change of details for Mr Michael John Wilson as a person with significant control on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of Sandeep Kaur Wilson as a secretary on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Jeremy John Brenton Patton as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Sandeep Kaur Wilson as a director on 31 May 2019 (1 page)
23 May 2019Registered office address changed from First Floor 20a Handbridge Handbridge Chester Cheshire CH4 7JE United Kingdom to 3 Handbridge Chester CH4 7JE on 23 May 2019 (1 page)
26 January 2019Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester Cheshire CH4 7NF United Kingdom to First Floor 20a Handbridge Handbridge Chester Cheshire CH4 7JE on 26 January 2019 (1 page)
19 January 2019Appointment of Mr Jeremy John Brenton Patton as a director on 19 January 2019 (2 pages)
15 January 2019Appointment of Ms Gaynor Helen Wilson as a director on 15 January 2019 (2 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)