Simplicity Limited STOCKPORT


Simplicity started in year 1974 as Private Limited Company with registration number 01157363. The Simplicity company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Stockport at Po Box 367. Postal code: SK5 7WZ. Since 1995/09/04 Simplicity Limited is no longer carrying the name Simplicity Patterns (holdings).

Currently there are 2 directors in the the firm, namely Stephen L. and Susan H.. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John R. who worked with the the firm until 15 October 2004.

Simplicity Limited Address / Contact

Office Address Po Box 367
Office Address2 Coronation Street
Town Stockport
Post code SK5 7WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157363
Date of Incorporation Wed, 16th Jan 1974
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stephen L.

Position: Director

Appointed: 15 September 2023

Susan H.

Position: Director

Appointed: 03 November 2017

Richard C.

Position: Secretary

Appointed: 15 October 2004

Anastasios P.

Position: Director

Appointed: 04 March 2020

Resigned: 15 September 2023

John R.

Position: Director

Appointed: 03 November 2017

Resigned: 02 September 2018

Christopher M.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

William K.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

Matthew W.

Position: Director

Appointed: 25 July 2016

Resigned: 03 November 2017

Sue B.

Position: Director

Appointed: 01 February 2016

Resigned: 03 November 2017

Jerry L.

Position: Director

Appointed: 11 January 2013

Resigned: 07 March 2016

Robin E.

Position: Director

Appointed: 11 January 2013

Resigned: 07 March 2016

Judy H.

Position: Director

Appointed: 28 November 2011

Resigned: 26 December 2012

James D.

Position: Director

Appointed: 28 November 2011

Resigned: 31 December 2012

Peter R.

Position: Director

Appointed: 28 November 2011

Resigned: 31 December 2012

Kevin B.

Position: Director

Appointed: 04 October 2010

Resigned: 03 October 2016

Richard C.

Position: Director

Appointed: 04 October 2010

Resigned: 11 January 2013

Gerald C.

Position: Director

Appointed: 30 November 2007

Resigned: 12 March 2008

John R.

Position: Secretary

Appointed: 14 April 1999

Resigned: 15 October 2004

John R.

Position: Director

Appointed: 14 April 1999

Resigned: 15 October 2004

Jon F.

Position: Director

Appointed: 19 February 1999

Resigned: 31 July 2003

Susan H.

Position: Director

Appointed: 25 June 1996

Resigned: 04 October 2010

Louis M.

Position: Director

Appointed: 31 August 1991

Resigned: 01 September 1998

Kenneth H.

Position: Director

Appointed: 31 August 1991

Resigned: 14 April 1999

Frank R.

Position: Director

Appointed: 15 February 1990

Resigned: 30 November 2007

Gordon R.

Position: Director

Appointed: 08 February 1988

Resigned: 17 August 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Css Industries, Inc. from Plymouth Meeting, United States. This PSC is classified as "a general corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Css Industries, Inc.

Suite 300 450, Plymouth Road, Plymouth Meeting, Pennsylvania, 19462, United States

Legal authority State Of Delaware
Legal form General Corporation
Country registered Usa
Place registered State Of Delaware, Usa
Registration number 160126
Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Simplicity Patterns (holdings) September 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 28th, September 2023
Free Download (16 pages)

Company search

Advertisements