About

Registered Number: 02684918
Date of Incorporation: 06/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 46 Lower Tower Street, Birmingham, West Midlands, B19 3NH

 

Set & Match Ltd was founded on 06 February 1992 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, John Andrew N/A 05 April 2012 1
REELY, James David N/A 14 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Andrew 05 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
PSC01 - N/A 22 January 2020
PSC01 - N/A 22 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 19 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 30 August 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 19 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 28 November 1995
395 - Particulars of a mortgage or charge 05 September 1995
RESOLUTIONS - N/A 22 August 1995
MEM/ARTS - N/A 22 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
288 - N/A 11 April 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 16 December 1993
363b - Annual Return 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1992
395 - Particulars of a mortgage or charge 20 May 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
NEWINC - New incorporation documents 06 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 1995 Fully Satisfied

N/A

Debenture 06 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.