About

Registered Number: 03849870
Date of Incorporation: 29/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Lighthouse Works, Feckenham Road, Astwood Bank, Redditch, Worcestershire, B96 6DS

 

S P Components Ltd was setup in 1999. We do not know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, Steven George 29 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Melvyn George 29 September 1999 12 June 2008 1
PARKER-TAYLOR, Jeremy Lewis 12 June 2008 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 02 September 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
363a - Annual Return 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 11 November 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 23 August 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 12 October 2000
395 - Particulars of a mortgage or charge 25 September 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 2003 Outstanding

N/A

Debenture 14 August 2003 Outstanding

N/A

Legal mortgage 23 March 2001 Outstanding

N/A

Mortgage debenture 11 February 2001 Outstanding

N/A

Legal mortgage 18 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.