SPLIT ENDS LIMITED

Register to unlock more data on OkredoRegister

SPLIT ENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794636

Incorporation date

28/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1993)
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon30/04/2021
Application to strike the company off the register
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon11/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-04-05
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2015-04-05
dot icon24/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/02/2015
Director's details changed for Michael Stanley Taylor on 2015-02-24
dot icon24/02/2015
Director's details changed for Tony Langford on 2015-02-13
dot icon24/02/2015
Director's details changed for Timothy James Binnington on 2015-02-13
dot icon30/10/2014
Accounts for a dormant company made up to 2014-04-05
dot icon11/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 145-155 Ewell Road Surbiton Surrey KT6 6AW on 2014-03-11
dot icon07/11/2013
Accounts for a dormant company made up to 2013-04-05
dot icon27/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/02/2013
Secretary's details changed for Trevor Sanders on 2013-02-01
dot icon27/02/2013
Director's details changed for Michael Stanley Taylor on 2013-02-01
dot icon27/02/2013
Director's details changed for John Sanders on 2013-02-01
dot icon27/02/2013
Director's details changed for Tony Langford on 2013-02-01
dot icon27/02/2013
Director's details changed for Timothy James Binnington on 2013-02-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/03/2012
Director's details changed for Timothy James Binnington on 2012-02-24
dot icon29/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon29/02/2012
Director's details changed for Tony Langford on 2011-03-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon02/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon24/02/2010
Director's details changed for Michael Taylor on 2009-10-01
dot icon24/02/2010
Director's details changed for John Sanders on 2009-10-01
dot icon24/02/2010
Director's details changed for Tony Langford on 2009-10-01
dot icon24/02/2010
Director's details changed for Timothy James Binnington on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/12/2009
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Return made up to 13/02/09; full list of members
dot icon10/11/2008
Appointment terminated director anna lewis-owen
dot icon21/02/2008
Return made up to 13/02/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon20/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/07/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 13/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/02/2006
Return made up to 13/02/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/10/2005
Director's particulars changed
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 13/02/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/03/2003
Location of register of members
dot icon20/03/2003
Director's particulars changed
dot icon20/03/2003
Return made up to 13/02/03; full list of members; amend
dot icon10/03/2003
Registered office changed on 10/03/03 from: 17A high street new malden surrey KT3 4BY
dot icon05/03/2003
Return made up to 13/02/03; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/02/2002
Return made up to 13/02/02; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon20/02/2001
Return made up to 13/02/01; no change of members
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon29/02/2000
Return made up to 13/02/00; no change of members
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
New secretary appointed
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon15/03/1999
Return made up to 13/02/99; full list of members
dot icon23/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon24/06/1998
Location of register of members
dot icon24/06/1998
Director's particulars changed
dot icon22/05/1998
Registered office changed on 22/05/98 from: grant thornton grant thornton house melton street london NW1 2EP
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon18/02/1998
Return made up to 13/02/98; full list of members
dot icon12/12/1997
Return made up to 13/02/97; full list of members
dot icon12/12/1997
Director's particulars changed
dot icon04/11/1997
Secretary's particulars changed;director's particulars changed
dot icon27/08/1997
Registered office changed on 27/08/97 from: 15-19 cavendish place london W1M 0DD
dot icon01/08/1997
Director's particulars changed
dot icon29/07/1997
Location of register of members
dot icon22/07/1997
Full accounts made up to 1996-05-31
dot icon24/06/1996
Full accounts made up to 1995-05-31
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon25/02/1996
Return made up to 13/02/96; no change of members
dot icon23/02/1995
Return made up to 01/03/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/08/1994
Director's particulars changed
dot icon24/08/1994
Director's particulars changed
dot icon23/05/1994
Return made up to 01/03/94; full list of members
dot icon17/05/1994
Ad 22/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1993
Accounting reference date notified as 31/05
dot icon23/07/1993
Registered office changed on 23/07/93 from: 32-34 ridgway wimbledon london SW19
dot icon11/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
Particulars of mortgage/charge
dot icon27/04/1993
New director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1993
New director appointed
dot icon01/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2020
dot iconLast change occurred
04/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2020
dot iconNext account date
04/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
28/02/1993 - 28/02/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/02/1993 - 28/02/1993
16011
Sanders, Christine Jane
Director
28/02/1993 - 03/11/1998
1
Langford, David John
Director
20/03/1993 - 09/04/1996
-
Langford, Tony
Director
09/04/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPLIT ENDS LIMITED

SPLIT ENDS LIMITED is an(a) Dissolved company incorporated on 28/02/1993 with the registered office located at C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPLIT ENDS LIMITED?

toggle

SPLIT ENDS LIMITED is currently Dissolved. It was registered on 28/02/1993 and dissolved on 26/07/2021.

Where is SPLIT ENDS LIMITED located?

toggle

SPLIT ENDS LIMITED is registered at C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LF.

What does SPLIT ENDS LIMITED do?

toggle

SPLIT ENDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPLIT ENDS LIMITED?

toggle

The latest filing was on 27/07/2021: Final Gazette dissolved via voluntary strike-off.