About

Registered Number: 04361504
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

 

Splendid Products Ltd was founded on 28 January 2002. This organisation has 3 directors listed as Beaumont, Jane Elizabeth, Chellingsworth, Jillian Ann, Beaumont, Jane Elizabeth in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Jane Elizabeth 22 February 2002 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Jane Elizabeth 09 September 2013 - 1
CHELLINGSWORTH, Jillian Ann 01 July 2003 09 September 2013 1

Filing History

Document Type Date
PSC04 - N/A 20 November 2019
PSC04 - N/A 19 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 10 January 2014
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 20 January 2010
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 01 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
395 - Particulars of a mortgage or charge 23 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
CERTNM - Change of name certificate 27 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.