About

Registered Number: 05326926
Date of Incorporation: 07/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Color Block Racecourse Road, Pershore, Worcester, WR10 2EY

 

Spd Print Ltd was founded on 07 January 2005, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for the company 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.