About

Registered Number: 03013972
Date of Incorporation: 25/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford, Kent, TN26 3TG

 

S.P. Toiletries Ltd was registered on 25 January 1995, it has a status of "Active". S.P. Toiletries Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Barbara 25 January 1995 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 04 March 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 22 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 21 August 2006
363s - Annual Return 10 February 2006
225 - Change of Accounting Reference Date 12 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 26 January 2002
395 - Particulars of a mortgage or charge 29 September 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 23 October 1997
AA - Annual Accounts 03 June 1997
363a - Annual Return 11 April 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288 - N/A 14 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 06 March 1996
395 - Particulars of a mortgage or charge 03 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
287 - Change in situation or address of Registered Office 26 January 1995
288 - N/A 26 January 1995
NEWINC - New incorporation documents 25 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2006 Outstanding

N/A

Legal mortgage 16 August 2006 Outstanding

N/A

Legal charge 25 January 2002 Fully Satisfied

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Debenture 28 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.