About

Registered Number: 05188819
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 3 Howard Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ET,

 

Based in St. Neots in Cambridgeshire, Spearmark Housewares Ltd was registered on 26 July 2004, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 17 March 2020
TM01 - Termination of appointment of director 21 February 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 29 July 2019
RESOLUTIONS - N/A 04 March 2019
TM02 - Termination of appointment of secretary 22 February 2019
RESOLUTIONS - N/A 23 January 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 August 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 27 July 2017
PSC09 - N/A 27 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 29 January 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 10 August 2007
CERTNM - Change of name certificate 03 January 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
225 - Change of Accounting Reference Date 13 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 09 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.