Based in Borehamwood in Herts, Sales Incorporated Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Cohen, Danny, Phillips, Robin Simon, Spivack, Guy for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Danny | 16 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Robin Simon | 11 December 2003 | 23 April 2012 | 1 |
SPIVACK, Guy | 16 May 2003 | 11 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
AA - Annual Accounts | 21 June 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 03 June 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 27 February 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA01 - Change of accounting reference date | 28 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 25 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
TM02 - Termination of appointment of secretary | 23 April 2012 | |
AD01 - Change of registered office address | 10 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 24 June 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2005 | |
363a - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363a - Annual Return | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 15 December 2003 | |
287 - Change in situation or address of Registered Office | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2005 | Outstanding |
N/A |