Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLIFY CONTRACTING SERVICES LIMITED
Company Information for

SIMPLIFY CONTRACTING SERVICES LIMITED

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
03560885
Private Limited Company
Liquidation

Company Overview

About Simplify Contracting Services Ltd
SIMPLIFY CONTRACTING SERVICES LIMITED was founded on 1998-05-08 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". Simplify Contracting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIMPLIFY CONTRACTING SERVICES LIMITED
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in OX14
 
Previous Names
SECOND SITE RECRUITMENT LTD25/11/2016
Filing Information
Company Number 03560885
Company ID Number 03560885
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB642527738  
Last Datalog update: 2023-10-07 15:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLIFY CONTRACTING SERVICES LIMITED
The accountancy firm based at this address is SIMPLIFY BUSINESS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPLIFY CONTRACTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE SCAMBLER
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL THOMAS PHILPOT
Director 2013-06-07 2016-11-14
RICHARD ROBERT WARD
Director 2011-10-05 2016-11-14
JOHN WRIGHT
Director 2012-09-12 2012-11-13
LIAM BARRY NUGENT
Director 1998-05-08 2012-08-08
CHRISTOPHER JAMES FENN
Director 2010-07-21 2010-07-22
PAUL GERRARD NETCALFE
Director 2010-07-21 2010-07-22
RICHARD ROBERT WARD
Director 2009-09-15 2010-07-21
BARRY JOHN NUGENT
Company Secretary 2000-08-31 2009-09-15
BARRY JOHN NUGENT
Director 1998-05-08 2009-09-15
MEGAN KATE HARMER
Company Secretary 1998-05-08 2000-08-31
MEGAN KATE HARMER
Director 1998-05-08 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
NICOLA JANE SCAMBLER BMN 48 CHAPEL STREET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
NICOLA JANE SCAMBLER BMN EDWARD STREET LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER JMC BOLTON LIMITED Director 2017-10-27 CURRENT 2017-04-26 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN WALKDEN LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICOLA JANE SCAMBLER BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
NICOLA JANE SCAMBLER BMN CARE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICOLA JANE SCAMBLER BMN GP LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
NICOLA JANE SCAMBLER BMN DUCIE STREET LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA RESOURCES LTD Director 2017-01-06 CURRENT 2017-01-06 Active
NICOLA JANE SCAMBLER TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
NICOLA JANE SCAMBLER REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN EMLYN STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
NICOLA JANE SCAMBLER SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN APL LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICOLA JANE SCAMBLER BMN COMMERCIAL LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NICOLA JANE SCAMBLER BMN RESOURCES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
NICOLA JANE SCAMBLER PRS BUILD LIMITED Director 2016-09-12 CURRENT 2016-06-28 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN BT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
NICOLA JANE SCAMBLER BMN ENR LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NICOLA JANE SCAMBLER MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN CHESTER ROAD LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN CHAPEL STREET LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN MISSOURI PLACE LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NICOLA JANE SCAMBLER BMN BOLTON LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NICOLA JANE SCAMBLER SIMPLIFY BUSINESS LTD Director 2016-07-01 CURRENT 2008-04-18 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY LTD Director 2016-07-01 CURRENT 2010-04-12 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA LTD Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY CIS LTD Director 2016-07-01 CURRENT 2011-08-03 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN PROPERTY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
NICOLA JANE SCAMBLER SMP SUPPORT SERVICES LTD Director 2016-03-11 CURRENT 2010-01-18 Liquidation
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-02-11 CURRENT 1979-05-08 Active - Proposal to Strike off
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED Director 2016-02-11 CURRENT 1979-02-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER OCWEN 2016 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9th Floor 3 Hardman Street Manchester M3 3HF
2023-05-23Compulsory liquidation appointment of liquidator
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 10 the Edge Clowes Street Manchester M3 5NB United Kingdom
2023-04-28CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-10-19COCOMPCompulsory winding up order
2022-10-12Compulsory winding up order
2022-10-12COCOMPCompulsory winding up order
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER
2021-02-17AP01DIRECTOR APPOINTED MS SARAH NEEDHAM
2020-10-31DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM St. Peters House Mansfield Road Derby DE1 3TP England
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Old Fire Station Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-02SH19Statement of capital on 2017-02-02 GBP 120
2017-02-02SH20Statement by Directors
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT
2017-01-20AP01DIRECTOR APPOINTED MRS NICOLA JANE SCAMBLER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2016-12-29RES12VARYING SHARE RIGHTS AND NAMES
2016-12-29RES13Resolution of varying share rights or name'>Resolutions passed:
  • That the company's share capital be reduced by the redesignation of £50,000 £1 ordinary shares and £500,000 of share premium sa a distributable reserve 07/11/2016
  • Resolution of varying share rights or name
2016-12-19CAP-SSSolvency Statement dated 07/11/16
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 13 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX
2016-11-28CAP-SSSolvency Statement dated 04/11/16
2016-11-28RES13Resolutions passed:
  • Reduction of share premium 04/11/2016
  • Resolution of reduction in issued share capital
2016-11-28RES06REDUCE ISSUED CAPITAL 04/11/2016
2016-11-25RES15CHANGE OF NAME 15/11/2016
2016-11-25CERTNMCompany name changed second site recruitment LTD\certificate issued on 25/11/16
2016-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035608850003
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035608850004
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 50120
2015-05-21AR0108/05/15 FULL LIST
2014-12-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 50120
2014-05-21AR0108/05/14 FULL LIST
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035608850003
2014-01-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-14AR0108/05/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT
2012-12-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2012-09-12AP01DIRECTOR APPOINTED MR JOHN WRIGHT
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NUGENT
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY
2012-05-17AR0108/05/12 FULL LIST
2011-12-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-28RES13ISSUE OF SHARES 23/05/2011
2011-11-28SH0123/05/11 STATEMENT OF CAPITAL GBP 50120
2011-11-07AP01DIRECTOR APPOINTED MR RICHARD WARD
2011-07-08AR0108/05/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NETCALFE
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENN
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2010-08-11AP01DIRECTOR APPOINTED PAUL GERRARD NETCALFE
2010-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FENN
2010-08-11RES13PURCHASE AGREEMENT, RESIGNATION AND APPOINTMENTS 20/07/2010
2010-06-29AR0108/05/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED MR RICHARD WARD
2010-01-31AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY BARRY NUGENT
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR BARRY NUGENT
2009-08-21AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / LIAM NUGENT / 18/11/2008
2008-09-05363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-13RES12VARYING SHARE RIGHTS AND NAMES
2005-06-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-05-16363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-25363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-19RES04£ NC 100/120 31/07/98
2004-08-19123NC INC ALREADY ADJUSTED 31/07/98
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: THE COACH HOUSE 60 ST JOHNS ROAD WALLINGFORD OXFORDSHIRE OX10 9AG
2003-11-17190LOCATION OF DEBENTURE REGISTER
2003-09-08363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-20363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-11-23288aNEW SECRETARY APPOINTED
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-07363aRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMPLIFY CONTRACTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-19
Winding-Up Orders2022-10-13
Petitions 2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against SIMPLIFY CONTRACTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding FINANCE SERVICES LTD
2014-04-09 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-08-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2002-06-18 Satisfied WYATT BROS (OXFORD) LTD
Creditors
Creditors Due Within One Year 2013-05-31 £ 791,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLIFY CONTRACTING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 50,120
Cash Bank In Hand 2013-05-31 £ 9,895
Current Assets 2013-05-31 £ 768,916
Debtors 2013-05-31 £ 759,021
Tangible Fixed Assets 2013-05-31 £ 31,409
Tangible Fixed Assets 2012-06-01 £ 54,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPLIFY CONTRACTING SERVICES LIMITED registering or being granted any patents
Domain Names

SIMPLIFY CONTRACTING SERVICES LIMITED owns 1 domain names.

secondsite.co.uk  

Trademarks
We have not found any records of SIMPLIFY CONTRACTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLIFY CONTRACTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIMPLIFY CONTRACTING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLIFY CONTRACTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySIMPLIFY CONTRACTING SERVICES LIMITEDEvent Date2023-05-19
In the High Court of Justice Court Number: CR-2022-002729 SIMPLIFY CONTRACTING SERVICES LIMITED (Company Number 03560885 ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal…
 
Initiating party Event TypePetitions
Defending partySIMPLIFY CONTRACTING SERVICES LIMITED Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2729 of 2022 In the Matter of SIMPLIFY CONTRACTING SERVICES LIMITED (Company Number 03560885 ) Principal trading address: 10 The Edg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLIFY CONTRACTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLIFY CONTRACTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.