About

Registered Number: 01856209
Date of Incorporation: 16/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: S&P House Wentworth Road, Ransomes Europark, Ipswich, Suffolk, IP3 9SW

 

Based in Ipswich in Suffolk, S & P Uk Ventilation Systems Ltd was registered on 16 October 1984, it's status at Companies House is "Active". 21-50 people are employed by this business. The company is VAT Registered in the UK. There are 4 directors listed as Bantin, Harvey James, Lecue, Juan Manuel, Barber, Henry Douglas, Price, Alan for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANTIN, Harvey James 01 January 2009 - 1
LECUE, Juan Manuel 28 June 2010 - 1
BARBER, Henry Douglas 01 May 1993 10 September 2001 1
PRICE, Alan 11 January 2002 26 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 26 July 2012
CERTNM - Change of name certificate 18 July 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
MISC - Miscellaneous document 09 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 04 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 24 May 2007
363s - Annual Return 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
123 - Notice of increase in nominal capital 10 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 19 February 1999
363a - Annual Return 21 January 1999
363(353) - N/A 21 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 28 October 1996
287 - Change in situation or address of Registered Office 21 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 23 September 1993
288 - N/A 28 April 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 16 September 1992
363x - Annual Return 09 January 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 01 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
AA - Annual Accounts 18 July 1990
288 - N/A 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 19 January 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 02 February 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 1987
287 - Change in situation or address of Registered Office 07 August 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 10 November 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1986
395 - Particulars of a mortgage or charge 08 October 1986
NEWINC - New incorporation documents 16 October 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.