About

Registered Number: 03281662
Date of Incorporation: 21/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 13-14 Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BW

 

Established in 1996, P & L Spar Ltd has its registered office in Mid Glamorgan, it's status at Companies House is "Active". P & L Spar Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, Rachel 24 February 2015 - 1
SPECK, Sandra 16 April 1997 31 January 2015 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC04 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 26 November 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
169 - Return by a company purchasing its own shares 28 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 17 November 1999
395 - Particulars of a mortgage or charge 16 March 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 27 November 1998
225 - Change of Accounting Reference Date 07 July 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
395 - Particulars of a mortgage or charge 24 February 1997
395 - Particulars of a mortgage or charge 24 February 1997
395 - Particulars of a mortgage or charge 24 February 1997
RESOLUTIONS - N/A 12 February 1997
RESOLUTIONS - N/A 12 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 1999 Outstanding

N/A

Legal charge 14 February 1997 Outstanding

N/A

Legal charge 14 February 1997 Outstanding

N/A

Legal charge 14 February 1997 Outstanding

N/A

Debenture 03 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.