About

Registered Number: 04902212
Date of Incorporation: 17/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Arundel Business Park, Claywheels Lane Hillsborough, Sheffield, South Yorkshire, S6 1LZ

 

Having been setup in 2003, Span Corp Ltd has its registered office in Sheffield, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Donovan Keith 01 October 2014 - 1
HALE, Nathan Stuart 01 January 2005 - 1
HIRST, Paul 02 October 2003 25 September 2008 1
HOGAN, William G 03 October 2008 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 01 June 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 15 April 2019
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 June 2017
MR01 - N/A 09 May 2017
MR01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 11 September 2013
MR04 - N/A 03 July 2013
MR01 - N/A 10 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 18 July 2007
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 22 July 2005
DISS40 - Notice of striking-off action discontinued 05 July 2005
363a - Annual Return 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
GAZ1 - First notification of strike-off action in London Gazette 17 May 2005
225 - Change of Accounting Reference Date 13 July 2004
287 - Change in situation or address of Registered Office 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 12 December 2016 Fully Satisfied

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

Guarantee & debenture 11 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.