SIMPLY THANK YOU LIMITED - DARLINGTON
Company Profile | Company Filings |
Overview
SIMPLY THANK YOU LIMITED is a Private Limited Company from DARLINGTON and has the status: Active.
SIMPLY THANK YOU LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094597. The accounts status is FULL and accounts are next due on 31/10/2024.
SIMPLY THANK YOU LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094597. The accounts status is FULL and accounts are next due on 31/10/2024.
SIMPLY THANK YOU LIMITED - DARLINGTON
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
RICHMOND COURT
DARLINGTON
COUNTY DURHAM
DL1 4PT
This Company Originates in : United Kingdom
Previous trading names include:
STY.COM LIMITED (until 09/03/2023)
STY.COM LIMITED (until 09/03/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARET EGLINGTON | May 1953 | British | Director | 2014-05-01 | CURRENT |
MR MARK CHRISTOPHER EGLINGTON | Apr 1977 | British | Director | 2022-04-01 | CURRENT |
CHRIS HARTLEY | Jul 1963 | British | Director | 2023-07-01 | CURRENT |
KEVIN ICETON | Aug 1973 | British | Director | 2005-09-01 | CURRENT |
MR COLIN WILLIAM EGLINGTON | Apr 1951 | British | Director | 2000-11-02 | CURRENT |
KEVIN ICETON | Aug 1973 | British | Secretary | 2006-05-01 | CURRENT |
SIMON MARTIN | Nov 1966 | British | Director | 2015-11-17 UNTIL 2020-03-31 | RESIGNED |
MR GARY LUMBY | Mar 1958 | British | Director | 2012-05-11 UNTIL 2017-05-11 | RESIGNED |
MR MICHAEL JOHN WOOD | Sep 1950 | British | Director | 2000-11-07 UNTIL 2023-06-30 | RESIGNED |
MR DOUGLAS MCQUEEN | Jun 1933 | British | Secretary | 2000-11-02 UNTIL 2006-05-01 | RESIGNED |
GRAHAM FLETCHER | Nov 1941 | British | Director | 2000-11-02 UNTIL 2005-11-15 | RESIGNED |
MATTHEW YOUNG | Jul 1978 | British | Director | 2017-03-01 UNTIL 2018-10-18 | RESIGNED |
ADAM WHATLING | Jul 1986 | British | Director | 2015-05-05 UNTIL 2016-03-29 | RESIGNED |
MR DOUGLAS MCQUEEN | Jun 1933 | British | Director | 2000-11-02 UNTIL 2012-05-11 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-10-23 UNTIL 2000-10-25 | RESIGNED | ||
MARGARET EGLINGTON | May 1953 | British | Director | 2011-04-06 UNTIL 2012-01-30 | RESIGNED |
RUSSELL DEW | May 1961 | British | Director | 2000-11-12 UNTIL 2001-10-31 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-10-23 UNTIL 2000-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sabena Al Badr | 2016-04-06 | 2/1950 | Darlington County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Haya Al Badr | 2016-04-06 | 2/1973 | Darlington County Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sty.Com Limited - Limited company accounts 20.1 | 2021-11-02 | 31-01-2021 | £1,117,445 Cash £1,127,541 equity |
STY.COM Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-30 | 31-01-2019 | £1,309,843 Cash £1,417,274 equity |
STY.COM Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-08 | 31-01-2018 | £85,824 Cash £1,106,317 equity |
STY.COM Limited - Accounts to registrar - small 17.2 | 2017-11-01 | 31-01-2017 | £511,043 Cash £820,747 equity |
STY.COM Limited - Abbreviated accounts 16.1 | 2016-06-16 | 31-01-2016 | £77,637 Cash £735,130 equity |