Company NameSimple Commercial Finance Limited
DirectorsJacqueline Ann Fullerton and Andrew William Pritchard
Company StatusActive
Company Number07053500
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Jacqueline Ann Fullerton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleSecretarial
Country of ResidenceScotland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Director NameMr Andrew William Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU

Contact

Websitesimplecf.net
Telephone0800 6123995
Telephone regionFreephone

Location

Registered Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£185
Cash£14,537
Current Liabilities£15,119

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

30 April 2020Delivered on: 12 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 January 2021Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages)
15 January 2021Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages)
15 January 2021Director's details changed for Miss Jacqueline Ann Fullerton on 13 January 2021 (2 pages)
15 January 2021Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 13 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages)
13 January 2021Confirmation statement made on 22 October 2020 with updates (4 pages)
9 July 2020Registered office address changed from 12 the Orchard Tickton Beverley East Yorkshire HU17 9JE to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 9 July 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 May 2020Registration of charge 070535000001, created on 30 April 2020 (24 pages)
18 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 November 2017Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages)
3 November 2017Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2017Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages)
3 November 2017Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages)
3 November 2017Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2017Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages)
12 April 2017Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages)
12 April 2017Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages)
23 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)