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.
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 |
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 |
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 |