Company NameSimply Components Limited
DirectorsChristine Lyn Knight and Michael Knight
Company StatusActive
Company Number03794301
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameChristine Lyn Knight
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Gowanburn
Washington
Tyne & Wear
NE38 8SG
Director NameMr Michael Knight
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Gowanburn
Washington
Tyne & Wear
NE38 8SG
Secretary NameMr Michael Knight
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Gowanburn
Washington
Tyne & Wear
NE38 8SG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.simplycomponents.co.uk
Email address[email protected]
Telephone07 910701992
Telephone regionMobile

Location

Registered Address11 Gowanburn
Washington
Tyne & Wear
NE38 8SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

188 at £1Michael Knight
75.20%
Ordinary
62 at £1Christine Lyn Knight
24.80%
Ordinary

Financials

Year2014
Net Worth£951
Current Liabilities£14,873

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

28 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
30 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
29 June 2017Notification of Michael Knight as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Michael Knight as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Michael Knight as a person with significant control on 6 April 2016 (2 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 250
(5 pages)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 250
(5 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
18 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 250
(5 pages)
18 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 250
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 250
(5 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 250
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Director's details changed for Christine Lyn Knight on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael Knight on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Christine Lyn Knight on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael Knight on 23 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 July 2007Return made up to 23/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Return made up to 23/06/03; full list of members (7 pages)
25 July 2003Return made up to 23/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 July 2001Return made up to 23/06/01; full list of members (6 pages)
18 July 2001Return made up to 23/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 23/06/00; full list of members (6 pages)
6 July 2000Return made up to 23/06/00; full list of members (6 pages)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
24 January 2000Registered office changed on 24/01/00 from: 6 kielder washington tyne & wear NE38 0NW (1 page)
24 January 2000Registered office changed on 24/01/00 from: 6 kielder washington tyne & wear NE38 0NW (1 page)
4 July 1999Ad 23/06/99--------- £ si 249@1=249 £ ic 1/250 (2 pages)
4 July 1999Ad 23/06/99--------- £ si 249@1=249 £ ic 1/250 (2 pages)
30 June 1999Secretary resigned (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (2 pages)
23 June 1999Incorporation (12 pages)
23 June 1999Incorporation (12 pages)