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.
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 |
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 |
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 |