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.
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 |
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 |
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 |