About

Registered Number: 02763504
Date of Incorporation: 10/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, Hampshire, RG21 6XL

 

Founded in 1992, Fyffes Spalding Properties Ltd are based in Industrial Estate,Basingstoke, it has a status of "Active". Enright, Richard John, Mccoy, Denis Noel, Tait, Alistair Keith are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Richard John 31 January 2017 - 1
MCCOY, Denis Noel 18 November 1992 15 January 1993 1
TAIT, Alistair Keith 25 October 1996 23 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 August 2012
CH03 - Change of particulars for secretary 01 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 02 November 2001
CERTNM - Change of name certificate 25 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 21 August 1997
287 - Change in situation or address of Registered Office 21 February 1997
363s - Annual Return 12 November 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 24 August 1994
288 - N/A 09 January 1994
363s - Annual Return 08 November 1993
288 - N/A 07 May 1993
288 - N/A 17 February 1993
288 - N/A 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1992
CERTNM - Change of name certificate 14 December 1992
CERTNM - Change of name certificate 14 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
NEWINC - New incorporation documents 10 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.