Founded in 1976, Sp Group Ltd are based in Birmingham, it has a status of "Administration". We don't currently know the number of employees at this business. The companies directors are listed as Eley, Andrew John, Fattal, Daniel, Bonnor, Katy, Boyce, Michelle Dawn, Chance, Lindsay, Clews, Mark Andrew, Heath, Christopher, Mintern, Edward Paul, Porter, Andrea Mireille, Richards, Alan Francis, Richards, Gerald Leslie, Stevens, Nicholas Charles, Tasker, Hazel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONNOR, Katy | 01 February 2007 | 29 July 2008 | 1 |
BOYCE, Michelle Dawn | 05 April 2004 | 31 October 2010 | 1 |
CHANCE, Lindsay | 17 July 2006 | 28 July 2010 | 1 |
CLEWS, Mark Andrew | 15 May 2006 | 31 January 2009 | 1 |
HEATH, Christopher | 05 April 2004 | 24 August 2009 | 1 |
MINTERN, Edward Paul | 21 April 2006 | 31 October 2010 | 1 |
PORTER, Andrea Mireille | 05 April 2004 | 31 December 2009 | 1 |
RICHARDS, Alan Francis | N/A | 03 April 1999 | 1 |
RICHARDS, Gerald Leslie | N/A | 03 April 1999 | 1 |
STEVENS, Nicholas Charles | 05 April 2004 | 31 October 2010 | 1 |
TASKER, Hazel | 05 April 2004 | 21 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELEY, Andrew John | N/A | 13 July 1999 | 1 |
FATTAL, Daniel | 01 November 2015 | 02 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2019 | |
AM10 - N/A | 07 March 2019 | |
AM06 - N/A | 16 October 2018 | |
AM03 - N/A | 19 September 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
AM01 - N/A | 08 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AP01 - Appointment of director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
TM02 - Termination of appointment of secretary | 12 March 2018 | |
AA01 - Change of accounting reference date | 12 March 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
PSC02 - N/A | 12 March 2018 | |
PSC07 - N/A | 12 March 2018 | |
RESOLUTIONS - N/A | 09 March 2018 | |
MR01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 01 March 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CH01 - Change of particulars for director | 01 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 25 April 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
AP03 - Appointment of secretary | 02 November 2015 | |
TM02 - Termination of appointment of secretary | 02 November 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 23 April 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
TM01 - Termination of appointment of director | 15 December 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
RESOLUTIONS - N/A | 28 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 March 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
RESOLUTIONS - N/A | 28 May 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AD01 - Change of registered office address | 14 April 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 28 October 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
RESOLUTIONS - N/A | 13 August 2010 | |
CC04 - Statement of companies objects | 13 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 29 April 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
RESOLUTIONS - N/A | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
288a - Notice of appointment of directors or secretaries | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 12 May 2008 | |
RESOLUTIONS - N/A | 19 February 2008 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
AA - Annual Accounts | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
363a - Annual Return | 27 April 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2006 | |
225 - Change of Accounting Reference Date | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2005 | |
363s - Annual Return | 29 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2004 | |
353 - Register of members | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
AA - Annual Accounts | 16 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
363a - Annual Return | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
353 - Register of members | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
AA - Annual Accounts | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
363s - Annual Return | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
AA - Annual Accounts | 17 October 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 01 June 2001 | |
287 - Change in situation or address of Registered Office | 24 May 2001 | |
363s - Annual Return | 11 May 2001 | |
RESOLUTIONS - N/A | 27 March 2001 | |
RESOLUTIONS - N/A | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 14 December 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 August 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1999 | |
CERTNM - Change of name certificate | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 23 July 1999 | |
MEM/ARTS - N/A | 07 May 1999 | |
AA - Annual Accounts | 25 April 1999 | |
395 - Particulars of a mortgage or charge | 20 April 1999 | |
RESOLUTIONS - N/A | 18 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 1999 | |
RESOLUTIONS - N/A | 15 April 1999 | |
RESOLUTIONS - N/A | 15 April 1999 | |
AUD - Auditor's letter of resignation | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
225 - Change of Accounting Reference Date | 15 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
123 - Notice of increase in nominal capital | 02 April 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
RESOLUTIONS - N/A | 31 March 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 14 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 15 January 1997 | |
AA - Annual Accounts | 17 May 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 13 June 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 07 July 1993 | |
363s - Annual Return | 05 January 1993 | |
287 - Change in situation or address of Registered Office | 16 October 1992 | |
AA - Annual Accounts | 06 August 1992 | |
395 - Particulars of a mortgage or charge | 11 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1992 | |
287 - Change in situation or address of Registered Office | 24 January 1992 | |
287 - Change in situation or address of Registered Office | 24 January 1992 | |
363b - Annual Return | 21 January 1992 | |
363(287) - N/A | 21 January 1992 | |
AA - Annual Accounts | 17 September 1991 | |
395 - Particulars of a mortgage or charge | 26 July 1991 | |
363 - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 13 August 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 27 February 1989 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 14 July 1988 | |
363 - Annual Return | 14 January 1988 | |
AA - Annual Accounts | 19 September 1987 | |
288 - N/A | 25 April 1987 | |
RESOLUTIONS - N/A | 21 February 1987 | |
363 - Annual Return | 08 January 1987 | |
363 - Annual Return | 28 August 1986 | |
AA - Annual Accounts | 07 August 1986 | |
288 - N/A | 26 June 1986 | |
395 - Particulars of a mortgage or charge | 11 April 1985 | |
395 - Particulars of a mortgage or charge | 24 August 1982 | |
NEWINC - New incorporation documents | 19 January 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2018 | Outstanding |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Debenture | 02 April 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 30 April 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 30 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge containg fixed and floating charges | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 03 April 1999 | Fully Satisfied |
N/A |
Debenture | 03 April 1999 | Fully Satisfied |
N/A |
Legal charge | 06 July 1992 | Fully Satisfied |
N/A |
Legal charge | 24 July 1991 | Fully Satisfied |
N/A |
Debenture | 02 April 1985 | Fully Satisfied |
N/A |
Mortgage | 19 August 1982 | Fully Satisfied |
N/A |
Debenture | 25 January 1980 | Fully Satisfied |
N/A |