Check the

SIMPLY TRADE SALES LIMITED

Company
SIMPLY TRADE SALES LIMITED (05074212)

SIMPLY TRADE SALES

Phone: 00085 009 000
A⁺ rating

ABOUT SIMPLY TRADE SALES LIMITED

The MotorNanny team provides exceptional value for money on vehicle purchases as our unique business model and purchasing power allows us to source cars for you at the best rate, whilst keeping costs to an absolute minimum.

MotorNanny is a web based business, therefore we do not need to pass on the cost of running a fancy show room or expensive sales people, we keep our costs low so we can offer you the best value for money quality car with exceptional service.

KEY FINANCES

Year
2017
Assets
£201.94k ▼ £-105.27k (-34.27 %)
Cash
£17.49k ▲ £10.6k (153.91 %)
Liabilities
£17.66k ▼ £-37.86k (-68.19 %)
Net Worth
£184.28k ▼ £-67.41k (-26.78 %)

REGISTRATION INFO

Company name
SIMPLY TRADE SALES LIMITED
Company number
05074212
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
simplytradesales.co.uk
Phones
00085 009 000
0001 050 011
0001 150 012
08456 435 298
Registered Address
FERN COTTAGE,
LAWN ROAD,
ASHLEWORTH,
GLOUCESTERSHIRE,
GL19 4JL

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

LAST EVENTS

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000

CHARGES

6 May 2006
Status
Outstanding
Delivered
9 May 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 October 2005
Status
Outstanding
Delivered
8 November 2005
Persons entitled
Air and General Finance Limited
Description
"4 sail hull id n/o GB-SIL42049A303 (the vessel).

28 October 2005
Status
Outstanding
Delivered
8 November 2005
Persons entitled
Air and General Finance Limited
Description
A sealine 425 vessel named "4 sail" bearing hull id n/o…

See Also


Last update 2018

SIMPLY TRADE SALES LIMITED DIRECTORS

Julie Ann Knight

  Acting PSC
Appointed
01 September 2005
Role
Secretary
Address
Fern Cottage, Lawn Road, Ashleworth, Gloucestershire, GL19 4JL
Name
KNIGHT, Julie Ann
Notified On
1 January 2017
Nature Of Control
Has significant influence or control

Julie Ann Knight

  Acting
Appointed
17 March 2014
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
Fern Cottage, Lawn Road, Ashleworth, Gloucestershire, GL19 4JL
Country Of Residence
England
Name
KNIGHT, Julie Ann

Russell David Knight

  Acting PSC
Appointed
16 March 2004
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Fern Cottage Lawn Road, Ashleworth, Gloucester, GL19 4JL
Country Of Residence
England
Name
KNIGHT, Russell David
Notified On
1 January 2017
Nature Of Control
Has significant influence or control

Peter Edward Smith

  Resigned
Appointed
16 March 2004
Resigned
22 April 2004
Role
Secretary
Address
3 Cedar Road, Brockworth, Gloucester, GL3 4DN
Name
SMITH, Peter Edward

Christine Kay Workman

  Resigned
Appointed
22 April 2004
Resigned
01 March 2005
Role
Secretary
Address
77 Abbotswood Road, Brockworth, Gloucester, GL3 4PD
Name
WORKMAN, Christine Kay

ABERGAN REED NOMINEES LIMITED

  Resigned
Appointed
16 March 2004
Resigned
16 March 2004
Role
Nominee Secretary
Address
Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD
Name
ABERGAN REED NOMINEES LIMITED

Neil Richer

  Resigned
Appointed
16 March 2004
Resigned
15 March 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
5 Albion Road, Cinderford, Gloucestershire, GL14 2TA
Name
RICHER, Neil

Peter Edward Smith

  Resigned
Appointed
16 March 2004
Resigned
15 March 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
3 Cedar Road, Brockworth, Gloucester, GL3 4DN
Name
SMITH, Peter Edward

Thomas Charles Smith

  Resigned
Appointed
14 March 2005
Resigned
01 April 2008
Occupation
Student
Role
Director
Age
38
Nationality
British
Address
45 Cranmere Avenue, Tettenhall, West Midlands, WV6 8TR
Name
SMITH, Thomas Charles

ABERGAN REED LIMITED

  Resigned
Appointed
16 March 2004
Resigned
16 March 2004
Role
Nominee Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.