-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-25) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-21) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-23) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-30) - 4.68
-
liquidation-voluntary-resignation-liquidator (2016-12-30) - 4.33
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-21) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-03) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-12-04) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-11-26) - 4.68
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-01-31) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
-
resolution (2012-10-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2012-10-23) - 4.20
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2012-10-23) - 600
-
gazette-filings-brought-up-to-date (2012-02-04) - DISS40
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-09) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-12-09) - AA01
-
appoint-corporate-secretary-company-with-name (2010-06-23) - AP04
-
termination-secretary-company-with-name (2010-06-22) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-06-17) - AD01
-
certificate-change-of-name-company (2010-06-17) - CERTNM
-
resolution (2010-06-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-06-17) - AP01
-
termination-director-company-with-name (2010-06-17) - TM01
-
change-account-reference-date-company-current-shortened (2010-06-17) - AA01
-
incorporation-company (2010-05-20) - NEWINC