Washington
Tyne & Wear
NE38 8SG
Director Name | Mr Michael Knight |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gowanburn Washington Tyne & Wear NE38 8SG |
Secretary Name | Mr Michael Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gowanburn Washington Tyne & Wear NE38 8SG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.simplycomponents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 910701992 |
Telephone region | Mobile |
Registered Address | 11 Gowanburn Washington Tyne & Wear NE38 8SG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
188 at £1 | Michael Knight 75.20% Ordinary |
---|---|
62 at £1 | Christine Lyn Knight 24.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951 |
Current Liabilities | £14,873 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
28 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
30 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 June 2017 | Notification of Michael Knight as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael Knight as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Michael Knight as a person with significant control on 6 April 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
23 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
18 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Director's details changed for Christine Lyn Knight on 23 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael Knight on 23 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Christine Lyn Knight on 23 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael Knight on 23 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
21 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 6 kielder washington tyne & wear NE38 0NW (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 6 kielder washington tyne & wear NE38 0NW (1 page) |
4 July 1999 | Ad 23/06/99--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
4 July 1999 | Ad 23/06/99--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
30 June 1999 | Secretary resigned (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Secretary resigned (2 pages) |
23 June 1999 | Incorporation (12 pages) |
23 June 1999 | Incorporation (12 pages) |