Spg Contracts Ltd was setup in 2010. The companies directors are listed as Gardiner, Stephen Peter, Wright & Co Partnership Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDINER, Stephen Peter | 30 December 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT & CO PARTNERSHIP LIMITED | 30 December 2010 | 30 December 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 04 January 2018 | |
SH01 - Return of Allotment of shares | 28 April 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 05 January 2017 | |
SH01 - Return of Allotment of shares | 17 August 2016 | |
AA - Annual Accounts | 22 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 March 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AP01 - Appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
TM02 - Termination of appointment of secretary | 10 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
NEWINC - New incorporation documents | 30 December 2010 |