SIMPLEX SOLUTIONS LIMITED

Address:
Unit 3 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR

SIMPLEX SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03954322. The registration start date is March 22, 2000. The current status is Active.

Company Overview

Company Number 03954322
Company Name SIMPLEX SOLUTIONS LIMITED
Registered Address Unit 3 Ferranti Court
Staffordshire Technology Park
Stafford
Staffordshire
ST18 0AR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-03-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-19
Returns Last Update 2016-03-22
Confirmation Statement Due Date 2021-05-03
Confirmation Statement Last Update 2020-03-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62030 Computer facilities management activities

Office Location

Address UNIT 3 FERRANTI COURT
STAFFORDSHIRE TECHNOLOGY PARK
Post Town STAFFORD
County STAFFORDSHIRE
Post Code ST18 0AR

Companies with the same post code

Entity Name Office Address
MUSUDAH ASSET MANAGEMENT LIMITED Business Innovation Centre Unit 15, Gates Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR, United Kingdom
HD MEDICAL DEVICE DEVELOPMENT LIMITED Business Innovation Centre Staffordshire Technology Park, Beaconside, Stafford, ST18 0AR, United Kingdom
VITALSTIM UK LIMITED 18-5 Bic Gates Court, Staffordshire Technology Park, Stafford, ST18 0AR, England
T I ANODE (UK) PVT LTD Unit No. 18/5, Business Innovation Centre Gates Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR, England
NU BRITE (STAFFORD) LIMITED Unit 17 Business Innovation Centre, Staffordshire Technology Park, Stafford, ST18 0AR, England
ADDMASTER HOLDINGS LIMITED Darfin House Priestley Court, Staffordshire Technology Park, Stafford, ST18 0AR, England
BIOMASTER LIMITED Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford, ST18 0AR
HAUGHTON DESIGN LIMITED Business Centre, Staffordshire Technology Park, Beaconside, Stafford, ST18 0AR
ADDMASTER (U.K.) LIMITED Darfin House Priestly Court, Staffordshire Technology Park, Beaconside, Stafford, ST18 0AR
ABBEY POLYMERS LIMITED Business Innovation Centre, Staffordshire Technology Park, Beaconside Stafford, Staffordshire, ST18 0AR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GLYN-MILLS, Faye Justine Secretary (Active) Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom, ST18 0AR /
26 September 2011
/
GLYN MILLS, Andrew Dominic Director (Active) Unit 3, Ferranti Court, Stafford Technology Park, Stafford, Staffordshire, United Kingdom, ST18 0AR October 1972 /
1 May 2004
British /
England
Consultant
JOYNER, Craig William Director (Active) Unit 3, Ferranti Court, Stafford Technology Park, Stafford, Staffordshire, United Kingdom, ST18 0AR March 1972 /
28 March 2001
British /
England
Consultant
ASHBURTON REGISTRARS LIMITED Nominee Secretary (Resigned) 12-14 St Marys Street, Newport, Shropshire, TF10 7AB /
22 March 2000
/
DIAMOND, Peter Frank Secretary (Resigned) Langdale House 23 Saltergate Drive, Harrogate, North Yorkshire, HG3 2YE /
23 March 2001
British /
Consultant
GLYN MILLS, Andrew Dominic Secretary (Resigned) Unit 3, Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom, ST18 0AR /
1 May 2004
/
ROBERTS, Elizabeth Jane Secretary (Resigned) 12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, Salop, TF9 4RW /
22 March 2000
/
AR NOMINEES LIMITED Nominee Director (Resigned) 12-14 St Marys Street, Newport, Shropshire, TF10 7AB /
22 March 2000
/
DIAMOND, Peter Frank Director (Resigned) Langdale House 23 Saltergate Drive, Harrogate, North Yorkshire, HG3 2YE April 1953 /
23 March 2001
British /
England
Consultant
LAWRENCE, Amanda Jayne Director (Resigned) 143 Jennyfield Drive, Harrogate, North Yorkshire, HG3 2XQ February 1966 /
22 March 2000
British /
Negotiator
LOFTHOUSE, Arnold Director (Resigned) 34 Pasture Crescent, Knaresborough, North Yorkshire, HG5 0PF March 1930 /
1 November 2000
British /
Retired
ROBERTS, Elizabeth Jane Director (Resigned) 12 Brookfield,Badgerbrow, Loggerheads, Market Drayton, Salop, TF9 4RW December 1972 /
22 March 2000
British /
Teacher

Competitor

Search similar business entities

Post Town STAFFORD
Post Code ST18 0AR
SIC Code 62030 - Computer facilities management activities

Improve Information

Please provide details on SIMPLEX SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches