About

Registered Number: 02842578
Date of Incorporation: 05/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Littler's Point Second Avenue, Trafford Park, Manchester, M17 1LT

 

Founded in 1993, Sapplicator Ltd have registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Paul Rene 04 December 2009 - 1
WHEELDON, John 03 November 2008 - 1
FORNARI, James D 29 November 1993 12 June 2002 1
RICCIARDI, Ronald J 29 November 1993 04 December 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2020
MR04 - N/A 07 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 August 2019
PSC04 - N/A 01 August 2019
PSC04 - N/A 01 August 2019
PSC04 - N/A 01 August 2019
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 14 March 2019
CH04 - Change of particulars for corporate secretary 11 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 August 2014
CH04 - Change of particulars for corporate secretary 12 March 2014
AA - Annual Accounts 11 March 2014
RESOLUTIONS - N/A 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 02 August 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
RESOLUTIONS - N/A 31 March 2010
SH08 - Notice of name or other designation of class of shares 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AP04 - Appointment of corporate secretary 30 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AD01 - Change of registered office address 29 March 2010
RESOLUTIONS - N/A 19 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2010
SH19 - Statement of capital 19 March 2010
CAP-SS - N/A 19 March 2010
AA - Annual Accounts 10 March 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 29 August 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
363a - Annual Return 06 August 2003
AA - Annual Accounts 04 May 2003
225 - Change of Accounting Reference Date 16 September 2002
363a - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 August 2001
363a - Annual Return 03 November 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2000
353 - Register of members 09 October 2000
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 13 October 1997
363a - Annual Return 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
AA - Annual Accounts 24 September 1996
363a - Annual Return 31 July 1996
363x - Annual Return 16 August 1995
AA - Annual Accounts 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
395 - Particulars of a mortgage or charge 04 February 1995
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
123 - Notice of increase in nominal capital 10 October 1994
395 - Particulars of a mortgage or charge 26 August 1994
363x - Annual Return 11 August 1994
288 - N/A 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
CERTNM - Change of name certificate 10 September 1993
NEWINC - New incorporation documents 05 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2012 Outstanding

N/A

Security assignment of LLP interest 28 March 2012 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Fixed and floating charge 19 January 1995 Outstanding

N/A

Rent deposit deed 19 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.