About

Registered Number: 03135591
Date of Incorporation: 08/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 14 Pantglas Ind Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 3DR

 

Founded in 1995, Spotnails Ltd has its registered office in Caerphilly in Mid Glamorgan, it has a status of "Active". This business currently employs 21-50 staff. This organisation is VAT Registered. The companies directors are listed as Bates, Craig, Lewis, Richard William, Elliott, Jacqueline, Elliott, Martin, Fernandez Lewis, Jonathan Simon, Quaife, Jason, Stephen, Kevin John, Stephen, Shelley Jeanette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Craig 26 March 2019 - 1
ELLIOTT, Jacqueline 27 February 2007 26 March 2019 1
ELLIOTT, Martin 01 February 1996 26 March 2019 1
FERNANDEZ LEWIS, Jonathan Simon 08 December 1995 01 February 1996 1
QUAIFE, Jason 26 March 2019 28 August 2020 1
STEPHEN, Kevin John 01 February 1996 26 March 2019 1
STEPHEN, Shelley Jeanette 27 February 2007 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Richard William 08 December 1995 01 February 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 03 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 July 2019
RESOLUTIONS - N/A 10 May 2019
AP01 - Appointment of director 12 April 2019
PSC07 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 08 April 2019
PSC07 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
PSC02 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
MR01 - N/A 02 April 2019
MR01 - N/A 27 March 2019
MR01 - N/A 27 March 2019
MR01 - N/A 27 March 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 July 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
353 - Register of members 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 27 June 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 27 August 1999
287 - Change in situation or address of Registered Office 08 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 20 August 1997
CERTNM - Change of name certificate 26 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
363s - Annual Return 16 December 1996
RESOLUTIONS - N/A 25 February 1996
RESOLUTIONS - N/A 25 February 1996
RESOLUTIONS - N/A 25 February 1996
RESOLUTIONS - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
123 - Notice of increase in nominal capital 25 February 1996
395 - Particulars of a mortgage or charge 20 February 1996
395 - Particulars of a mortgage or charge 13 February 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
MEM/ARTS - N/A 20 December 1995
CERTNM - Change of name certificate 18 December 1995
123 - Notice of increase in nominal capital 15 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

Guarantee & debenture 16 July 2004 Fully Satisfied

N/A

Debenture 11 May 2001 Fully Satisfied

N/A

Legal charge 11 May 2001 Fully Satisfied

N/A

Legal mortgage 30 June 1999 Fully Satisfied

N/A

Mortgage debenture 01 February 1996 Fully Satisfied

N/A

Debenture 01 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.