About

Registered Number: 05015411
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

 

Based in Leicestershire, S & P Coil Products Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company is registered for VAT in the UK. The current directors of this organisation are listed as Allen, Jeremy Nicholas, Harridence, Karl Stuart, Taylor, Warwick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jeremy Nicholas 08 February 2018 - 1
HARRIDENCE, Karl Stuart 03 April 2004 04 October 2007 1
TAYLOR, Warwick 03 May 2005 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 26 October 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 30 July 2018
PSC07 - N/A 16 June 2018
PSC07 - N/A 16 June 2018
MR01 - N/A 13 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 04 January 2018
MR04 - N/A 02 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 09 January 2016
MR01 - N/A 03 August 2015
MR01 - N/A 28 July 2015
TM01 - Termination of appointment of director 24 July 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 December 2014
TM02 - Termination of appointment of secretary 01 August 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 16 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2007
353 - Register of members 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 02 February 2005
CERTNM - Change of name certificate 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
123 - Notice of increase in nominal capital 19 April 2004
RESOLUTIONS - N/A 15 April 2004
225 - Change of Accounting Reference Date 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2004
395 - Particulars of a mortgage or charge 13 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

A registered charge 04 January 2018 Fully Satisfied

N/A

A registered charge 22 July 2015 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 March 2005 Fully Satisfied

N/A

Debenture 03 April 2004 Fully Satisfied

N/A

Legal mortgage 03 April 2004 Fully Satisfied

N/A

Legal mortgage 03 April 2004 Fully Satisfied

N/A

Debenture 03 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.