About

Registered Number: 08938731
Date of Incorporation: 13/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, South Pod, Discovery Park House, Ramsgate Road, Sandwich, CT13 9ND,

 

Bspg Laboratories Ltd was founded on 13 March 2014 and are based in Sandwich, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brar, Swarandeep Singh, Agramont, Marcos, Stephenson, Audrey Lillian. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Swarandeep Singh 28 March 2019 - 1
AGRAMONT, Marcos 17 April 2018 28 March 2019 1
STEPHENSON, Audrey Lillian 01 September 2014 17 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 14 January 2020
RESOLUTIONS - N/A 13 December 2019
MR01 - N/A 04 December 2019
PSC08 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
PSC02 - N/A 21 March 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 20 December 2018
PSC07 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
AD01 - Change of registered office address 18 December 2018
RESOLUTIONS - N/A 16 August 2018
CONNOT - N/A 16 August 2018
RESOLUTIONS - N/A 25 July 2018
CONNOT - N/A 25 July 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 12 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 06 August 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 20 October 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 September 2014
CERTNM - Change of name certificate 30 June 2014
AD01 - Change of registered office address 30 June 2014
NEWINC - New incorporation documents 13 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.