SPANTECH PRODUCTS LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom
StatusACTIVE
Company No.01808903
CategoryPrivate Limited Company
Incorporated13 Apr 1984
Age40 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SPANTECH PRODUCTS LIMITED is an active private limited company with number 01808903. It was incorporated 40 years, 1 month, 22 days ago, on 13 April 1984. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-04

Charge number: 018089030005

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sanjay Narain

Change date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-21

Psc name: Rogers Capital Corporate Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanjay Narain

Notification date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rogers Capital Corporate Services Limited

Notification date: 2021-07-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Dr Krish Narain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Charles Jeffrey Bird

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishna Narain

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Sanjay Narain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 66 Chiltern Street London W1U 4JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: 82 St John Street London EC1M 4JN

Change date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/01; change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/99; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 26 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; change of members

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/92; change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 14/02/92 from: 100 wigmore street london W1H oae

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 13/11/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Capital

Type: 88(2)O

Description: Ad 29/03/89--------- £ si 50000@1

Documents

View document PDF


Some Companies

DMBH LTD

1 BYRON COURT,SURBITON,KT6 6NR

Number:09914774
Status:ACTIVE
Category:Private Limited Company

EDWARD LISLE GARDENS MANAGEMENT COMPANY LIMITED

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:06254585
Status:ACTIVE
Category:Private Limited Company

HICKMANNS BPO LLP

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:OC426970
Status:ACTIVE
Category:Limited Liability Partnership

INVERMORISTON HOLDINGS LIMITED

7 TURING CLOSE,MANCHESTER,M11 2EP

Number:10286388
Status:ACTIVE
Category:Private Limited Company

RBF CIVIL/LIFTING LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10318242
Status:ACTIVE
Category:Private Limited Company

THINK LEAN LIMITED

34 HAYDOCK CLOSE,CHESTER,CH1 4QD

Number:10999619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source