About

Registered Number: 02226760
Date of Incorporation: 02/03/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: Valley Cottage, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4TY,

 

Established in 1988, S P Promotional Services Ltd have registered office in Pembroke Dock, Pembrokeshire. The current directors of S P Promotional Services Ltd are Mason, Alan Victor, Mason, Jane Mary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Alan Victor N/A - 1
MASON, Jane Mary N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 26 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 October 2003
RESOLUTIONS - N/A 25 June 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 04 October 2000
225 - Change of Accounting Reference Date 01 June 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 25 September 1997
287 - Change in situation or address of Registered Office 24 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
395 - Particulars of a mortgage or charge 19 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 08 October 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 20 November 1992
395 - Particulars of a mortgage or charge 20 February 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
PUC 2 - N/A 23 June 1988
PUC 5 - N/A 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1988
288 - N/A 10 March 1988
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1997 Outstanding

N/A

Debenture 12 February 1997 Fully Satisfied

N/A

Mortgage debenture 14 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.