About

Registered Number: 04150772
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Span Arts, Town Moor Moorfield Road, Narberth, Pembrokeshire, SA67 7AG

 

Having been setup in 2001, Span Arts Ltd has its registered office in Narberth, Pembrokeshire, it's status is listed as "Active". There are 45 directors listed for this company at Companies House. We don't know the number of employees at Span Arts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Sue 14 June 2017 - 1
LEWIS, Sue 27 November 2019 - 1
MALPAS, Simon 29 August 2018 - 1
MARRIOTT, Abi 14 June 2017 - 1
WARRINGTON, Nicola Alexandra 14 June 2017 - 1
WILLS, Alan Cameron, Dr 18 March 2020 - 1
AIRD, Margaret Ann 30 January 2001 04 July 2002 1
BELL, Mair Elizabeth 30 October 2014 07 December 2016 1
BELL, Mair Elizabeth 12 October 2010 12 October 2010 1
BROOKER, Peter 16 October 2008 30 April 2014 1
CALVERT, Ashley James 10 November 2011 30 May 2012 1
CHAPLIN, Giles 22 September 2004 27 September 2006 1
CROMPTON, Lynne Morgan 30 January 2001 27 June 2001 1
D'ARBOGAST PROSZYNSKI, Stefan Conrad 22 September 2004 27 September 2006 1
DAVIES, Byron 24 October 2018 18 March 2020 1
DAVIES, Catherine Denise 27 September 2006 12 October 2010 1
ELLIS, Christine 27 September 2006 07 November 2007 1
FROST, Carol Mary 21 September 2005 21 September 2005 1
HARRY, Susan Diana 30 January 2001 04 July 2002 1
HERDE, Lara Joan 10 November 2011 31 July 2014 1
KERRISON, David William 07 November 2007 07 November 2007 1
LANMAN, Lesley Jean 04 July 2002 25 March 2015 1
LEWIS, Chelsea 14 June 2017 11 June 2019 1
LLOYD, Emma 22 September 2004 23 September 2005 1
MCNEIL, Clifford Barry 30 January 2001 07 July 2003 1
MEREDITH, Helen Anne 07 November 2007 12 October 2010 1
NORMAN, Joan 04 July 2002 01 July 2003 1
OLDREIVE, Susan 16 October 2008 25 November 2009 1
ORDWAY, Ann Lyn 29 July 2015 14 June 2017 1
ORDWAY, Peter David 29 July 2015 07 December 2016 1
PHILLIPS, Ann 22 September 2004 07 November 2007 1
PHILLIPS, Julia 22 September 2004 11 November 2013 1
PHILLIPS, Robert Stuart 22 September 2004 23 September 2005 1
QUANT, Amy 22 November 2017 22 July 2020 1
REYNOLDS, Martin 24 October 2018 22 July 2020 1
ROGUSKI, Nicola Joanna 30 January 2001 20 September 2002 1
RYAN, Michele 22 September 2004 23 September 2005 1
SALMON, Gaz Thomas James 04 July 2002 27 September 2006 1
TAYLOR, Libby 27 September 2006 07 November 2007 1
TEELING, Tomothy George 16 October 2008 25 November 2009 1
WAITE, Jan 04 July 2002 22 October 2007 1
WEBB, Derek 07 November 2007 14 February 2010 1
WEBB, Derek 22 September 2004 23 September 2005 1
LUKE CONLON 12 October 2010 19 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WARRINGTON, Nikki Alexandra 07 August 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 22 January 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 08 October 2017
AP01 - Appointment of director 08 October 2017
AP03 - Appointment of secretary 13 September 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 01 May 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
MR04 - N/A 12 December 2016
CH03 - Change of particulars for secretary 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 10 May 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
TM01 - Termination of appointment of director 01 December 2013
AP01 - Appointment of director 23 November 2013
TM01 - Termination of appointment of director 23 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 19 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 02 February 2011
CH02 - Change of particulars for corporate director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 08 November 2010
AP02 - Appointment of corporate director 19 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
363a - Annual Return 17 April 2009
AAMD - Amended Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
RESOLUTIONS - N/A 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AAMD - Amended Accounts 08 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
CERTNM - Change of name certificate 24 July 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
225 - Change of Accounting Reference Date 09 May 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.