About

Registered Number: 02315733
Date of Incorporation: 10/11/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Longmoor House, Chapel Row, Reading, RG7 6PB

 

Andy Spriggs Associates Ltd was founded on 10 November 1988 and has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRIGGS, Andrew Michael N/A - 1
SPRIGGS, Emma Janet 14 April 1994 - 1
Secretary Name Appointed Resigned Total Appointments
SPRIGGS, Ethel Mary N/A 14 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 04 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2018
SH08 - Notice of name or other designation of class of shares 21 August 2018
RESOLUTIONS - N/A 16 August 2018
CC04 - Statement of companies objects 16 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 01 October 1996
363x - Annual Return 29 December 1995
AA - Annual Accounts 21 June 1995
363x - Annual Return 19 December 1994
AA - Annual Accounts 27 June 1994
288 - N/A 05 May 1994
AA - Annual Accounts 06 January 1994
363x - Annual Return 05 January 1994
AA - Annual Accounts 27 January 1993
363x - Annual Return 20 January 1993
AA - Annual Accounts 07 September 1992
288 - N/A 31 March 1992
363x - Annual Return 10 December 1991
363x - Annual Return 30 October 1991
DISS40 - Notice of striking-off action discontinued 21 October 1991
AA - Annual Accounts 21 October 1991
GAZ1 - First notification of strike-off action in London Gazette 23 July 1991
363 - Annual Return 02 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1989
RESOLUTIONS - N/A 04 January 1989
123 - Notice of increase in nominal capital 04 January 1989
RESOLUTIONS - N/A 21 December 1988
288 - N/A 21 December 1988
288 - N/A 21 December 1988
287 - Change in situation or address of Registered Office 21 December 1988
CERTNM - Change of name certificate 13 December 1988
287 - Change in situation or address of Registered Office 05 December 1988
MISC - Miscellaneous document 10 November 1988
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.