About

Registered Number: 07479700
Date of Incorporation: 30/12/2010 (13 years and 3 months ago)
Company Status: Administration
Registered Address: St James Court, 9/12 St James Parade, Bristol, BS1 3LH

 

Spafield Displays Ltd was established in 2010, it's status is listed as "Administration". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Caroline Belinda 30 December 2010 31 May 2019 1
MCLEOD, Kevin Lionel 01 May 2016 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, David Phillip 23 January 2020 02 March 2020 1

Filing History

Document Type Date
AM06 - N/A 27 May 2020
AM03 - N/A 18 May 2020
AD01 - Change of registered office address 30 March 2020
AM01 - N/A 23 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP03 - Appointment of secretary 05 February 2020
CS01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
MR01 - N/A 17 June 2019
MR01 - N/A 07 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 23 April 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 16 May 2016
SH01 - Return of Allotment of shares 22 April 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 06 June 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CERTNM - Change of name certificate 25 January 2011
CONNOT - N/A 25 January 2011
NEWINC - New incorporation documents 30 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.