About

Registered Number: 03427701
Date of Incorporation: 02/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 132 Eccles Old Road, Salford, Manchester, M6 8QQ

 

S.P. Decorators Ltd was registered on 02 September 1997, it has a status of "Active". Pollitt, Catherine, Pollitt, Shaun Anthony, Tait, Stephen Phillip, Waterhouse, Jane Lee are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLITT, Shaun Anthony 02 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
POLLITT, Catherine 01 April 2002 - 1
TAIT, Stephen Phillip 01 August 1999 05 April 2002 1
WATERHOUSE, Jane Lee 02 September 1997 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 July 2017
AAMD - Amended Accounts 18 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
287 - Change in situation or address of Registered Office 20 March 2006
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 27 June 2000
363b - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Outstanding

N/A

Legal charge 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.