PERFECTLY SIMPLE IT SOLUTIONS LTD - BENFLEET
Company Profile | Company Filings |
Overview
PERFECTLY SIMPLE IT SOLUTIONS LTD is a Private Limited Company from BENFLEET ENGLAND and has the status: Active.
PERFECTLY SIMPLE IT SOLUTIONS LTD was incorporated 17 years ago on 14/07/2006 and has the registered number: 05876569. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
PERFECTLY SIMPLE IT SOLUTIONS LTD was incorporated 17 years ago on 14/07/2006 and has the registered number: 05876569. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
PERFECTLY SIMPLE IT SOLUTIONS LTD - BENFLEET
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
9 HALL CRESCENT
BENFLEET
SS7 2QW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
P.S. MANAGEMENT & PROFESSIONAL SERVICES LIMITED (until 03/04/2018)
P.S. MANAGEMENT & PROFESSIONAL SERVICES LIMITED (until 03/04/2018)
A B CHILDCARE LTD (until 29/03/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE MARK BEAVIS | Jan 1968 | British | Director | 2020-06-22 | CURRENT |
MR PETER FRANK STOREY | Secretary | 2011-01-31 | CURRENT | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2006-07-14 UNTIL 2006-07-17 | RESIGNED | ||
MR PETER FRANK STOREY | Feb 1968 | British | Director | 2018-05-21 UNTIL 2023-09-01 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2006-07-14 UNTIL 2006-07-17 | RESIGNED | ||
MISS ANNETTE MAIDEN | British | Director | 2006-07-14 UNTIL 2011-01-31 | RESIGNED | |
MR EMMERSON MIRANDA RAMIREZ | Oct 1977 | Spanish | Director | 2018-08-01 UNTIL 2023-09-01 | RESIGNED |
MR PETER FRANK STOREY | Feb 1968 | British | Director | 2018-04-01 UNTIL 2018-08-02 | RESIGNED |
MRS JOANNE HARDY | Feb 1973 | British | Director | 2019-06-14 UNTIL 2020-06-22 | RESIGNED |
MR TERENCE MARK BEAVIS | Jan 1968 | British | Director | 2006-07-14 UNTIL 2019-06-14 | RESIGNED |
MISS ANNETTE MAIDEN | British | Secretary | 2006-07-14 UNTIL 2011-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terence Mark Beavis | 2020-06-22 | 1/1968 | Benfleet |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Mrs Joanne Hardy | 2019-06-14 - 2020-06-22 | 2/1973 | Benfleet | Ownership of shares 75 to 100 percent |
Mr Terence Mark Beavis | 2016-04-06 - 2019-06-14 | 1/1968 | Rayleigh Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-11-28 | 31-07-2023 | £-105,164 equity |
Accounts Submission | 2023-01-14 | 31-07-2022 | £-97,734 equity |
Accounts Submission | 2021-11-16 | 31-07-2021 | £-69,698 equity |
Accounts Submission | 2020-09-18 | 31-07-2020 | £-57,090 equity |
Accounts Submission | 2019-11-08 | 31-07-2019 | £-80,461 equity |
Accounts Submission | 2018-09-20 | 31-07-2018 | £-81,801 equity |
Accounts Submission | 2018-01-23 | 31-07-2017 | £-81,651 equity |
Accounts Submission | 2017-05-06 | 31-07-2016 | £-92,824 equity |
Micro-entity Accounts - A B CHILDCARE LTD | 2016-03-05 | 31-07-2015 | £-29,171 equity |
A B CHILDCARE LTD Accounts filed on 31-07-2014 | 2015-03-10 | 31-07-2014 | £-36,684 equity |