About

Registered Number: 07015206
Date of Incorporation: 10/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN,

 

Spb Uk & Ireland Ltd was founded on 10 September 2009 and are based in Hampshire, it has a status of "Active". There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUFOUY, Romain Pierre, Noel 19 February 2019 - 1
GUIAN, Jean-Marie Hugues 04 May 2010 - 1
HIGHAM, Lorraine 01 February 2016 - 1
DANIEL, Simon Miles 28 June 2010 01 July 2014 1
HUMPHRIES, Karen 04 January 2016 02 April 2016 1
MORGAN, Nicholas John 10 September 2009 05 February 2010 1
SMITH, Deborah Sheila 10 September 2009 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 10 September 2009 10 September 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 01 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 02 April 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 October 2014
RESOLUTIONS - N/A 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
RESOLUTIONS - N/A 03 September 2014
MA - Memorandum and Articles 03 September 2014
TM01 - Termination of appointment of director 01 July 2014
AUD - Auditor's letter of resignation 17 December 2013
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 20 September 2013
AA01 - Change of accounting reference date 29 July 2013
AA - Annual Accounts 23 January 2013
CERTNM - Change of name certificate 21 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 18 February 2010
SH01 - Return of Allotment of shares 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.