About

Registered Number: 05085368
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Office, Kingsway, Chandlers Ford, Hampshire, SO53 1FD

 

Founded in 2004, New Span Holdings Ltd have registered office in Chandlers Ford, Hampshire, it's status is listed as "Active". This company has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC04 - N/A 15 November 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 November 2018
PSC04 - N/A 06 November 2018
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 21 September 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 06 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 February 2011
SH03 - Return of purchase of own shares 06 July 2010
RESOLUTIONS - N/A 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 02 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 12 November 2008
RESOLUTIONS - N/A 14 July 2008
123 - Notice of increase in nominal capital 14 July 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 28 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 27 April 2006
AAMD - Amended Accounts 02 November 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 01 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
123 - Notice of increase in nominal capital 28 June 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 March 2007 Outstanding

N/A

Mortgage 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.