About

Registered Number: 04095310
Date of Incorporation: 24/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 2 Henderson Street, Off Whitelees Road, Littleborough, Lancashire, OL15 8DT

 

Established in 2000, S.P.C. Properties Ltd has its registered office in Littleborough in Lancashire. We do not know the number of employees at the business. Clancy, Karen Tracey is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLANCY, Karen Tracey 24 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 November 2018
PSC04 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
PSC07 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 05 August 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 02 September 2002
363a - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.