Having been setup in 2005, Spradling Uk Ltd are based in Oxford, it's status at Companies House is "Active". This company has 6 directors. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEPULVEDA LOZANO, Ivan Fernando | 29 May 2009 | - | 1 |
BROWN, Emma Jane | 31 March 2006 | 31 December 2008 | 1 |
COLLINSON, James Ronald | 27 November 2005 | 22 February 2006 | 1 |
FRENCH, Eleanor Elizabeth | 29 May 2009 | 31 December 2016 | 1 |
JONES, Martin David | 27 November 2005 | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Jacqueline Ann | 23 February 2006 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CERTNM - Change of name certificate | 06 February 2017 | |
CONNOT - N/A | 06 February 2017 | |
RESOLUTIONS - N/A | 25 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AD01 - Change of registered office address | 14 December 2015 | |
MR04 - N/A | 02 June 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 18 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 29 November 2010 | |
AA01 - Change of accounting reference date | 22 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 08 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2008 | |
363a - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
363a - Annual Return | 08 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
287 - Change in situation or address of Registered Office | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
NEWINC - New incorporation documents | 27 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2006 | Fully Satisfied |
N/A |
Debenture | 05 April 2006 | Fully Satisfied |
N/A |