About

Registered Number: 05326926
Date of Incorporation: 07/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Color Block Racecourse Road, Pershore, Worcester, WR10 2EY

 

Spd Print Ltd was registered on 07 January 2005 with its registered office in Worcester, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Cole, Stephen Daniel, Taylor, Margaret Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Stephen Daniel 21 March 2005 01 October 2006 1
TAYLOR, Margaret Lynn 07 January 2005 21 March 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 16 October 2019
PSC07 - N/A 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 November 2018
PSC01 - N/A 08 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 12 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
AA - Annual Accounts 11 November 2006
225 - Change of Accounting Reference Date 25 July 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
353 - Register of members 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.