About

Registered Number: 03915774
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3c Moss Road, Witham, Essex, CM8 3UW,

 

Having been setup in 2000, Spot on Laminators Ltd have registered office in Witham, Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Spot on Laminators Ltd. The companies directors are Ross, Jeanette, Ross, Gary Allan, Ross, Allan Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Gary Allan 28 January 2000 - 1
ROSS, Allan Peter 28 January 2000 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Jeanette 28 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 October 2018
PSC04 - N/A 26 September 2018
PSC01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 26 September 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC04 - N/A 04 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 19 January 2015
MR01 - N/A 14 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 26 March 2001
CERTNM - Change of name certificate 31 August 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.