• UK
  • SPP CHELSEA LIMITED - C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, United Kingdom

Company Information

Company registration number
07260283
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England UK

Management

Managing Directors
PELLY, Guy
PHELPS, David Simon
Company secretaries
RICHMOND COMPANY ADMINISTRATION LIMITED

Company Details

Type of Business
ltd
Incorporated
2010-05-20
Age Of Company
2010-05-20 14 years
SIC/NACE
82990

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
SEEBECK 52 LIMITED
Filing of Accounts
Due Date: 2012-10-31
Last Date: 2011-01-31
Last Return Made Up To:
2012-05-20
Annual Return
Due Date: 2017-06-03
Last Date:

SPP CHELSEA LIMITED Company Description

SPP CHELSEA LIMITED is a ltd registered in United Kingdom with the Company reg no 07260283. Its current trading status is "live". It was registered 2010-05-20. It was previously called SEEBECK 52 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-01-31. The latest annual return was filed up to 2012-05-20.It can be contacted at C/o Ad Business Recovery, Swift House .
More information

Get SPP CHELSEA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Spp Chelsea Limited - C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, United Kingdom

2010-05-20 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SPP CHELSEA LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-10-25) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-05-21) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-30) - 4.68

    Add to Cart
     
  • liquidation-voluntary-resignation-liquidator (2016-12-30) - 4.33

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-21) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-03) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-12-04) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-11-26) - 4.68

    Add to Cart
     
  • gazette-notice-compulsary (2012-01-31) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01

    Add to Cart
     
  • resolution (2012-10-23) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2012-10-23) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2012-10-23) - 600

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-02-04) - DISS40

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-09-09) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-17) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2010-12-09) - AA01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2010-06-23) - AP04

    Add to Cart
     
  • termination-secretary-company-with-name (2010-06-22) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-17) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2010-06-17) - CERTNM

    Add to Cart
     
  • resolution (2010-06-17) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-06-17) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-06-17) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2010-06-17) - AA01

    Add to Cart
     
  • incorporation-company (2010-05-20) - NEWINC

    Add to Cart
     

expand_less