About

Registered Number: 03927154
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: James Darby Building, Byron Avenue Lowmoor, Business Park Kirkby In Ashfield, Nottinghamshire, NG17 7LA

 

Having been setup in 2000, S & P Casuals Ltd have registered office in Nottinghamshire, it has a status of "Active". There are 3 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJAJ, Paul 15 February 2000 - 1
BAJAJ, Savita Rani 01 April 2014 - 1
BAJAJ, Sunita Devi 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH03 - Change of particulars for secretary 15 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 31 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AD04 - Change of location of company records to the registered office 08 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 December 2014
RESOLUTIONS - N/A 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 12 December 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 March 2011
MEM/ARTS - N/A 09 September 2010
AA - Annual Accounts 03 September 2010
RESOLUTIONS - N/A 25 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 25 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 27 December 2000
395 - Particulars of a mortgage or charge 12 July 2000
287 - Change in situation or address of Registered Office 23 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2013 Outstanding

N/A

Debenture 17 January 2012 Outstanding

N/A

All assets debenture 12 October 2011 Fully Satisfied

N/A

Debenture 09 January 2008 Fully Satisfied

N/A

Debenture 13 September 2004 Fully Satisfied

N/A

Mortgage debenture 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.