SPM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SPM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03615543

Incorporation date

13/08/1998

Size

Small

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon07/06/2019
Final Gazette dissolved following liquidation
dot icon07/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2018
Registered office address changed from The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2018-10-05
dot icon01/10/2018
Statement of affairs
dot icon01/10/2018
Appointment of a voluntary liquidator
dot icon01/10/2018
Resolutions
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon26/06/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/08/2016
Accounts for a small company made up to 2015-12-31
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2015
Registered office address changed from 19 Berkeley Street London W1J 8ED to The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 2015-09-24
dot icon28/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Kingsland (Services) Limited as a secretary on 2015-08-28
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon15/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/10/2014
Secretary's details changed for Kingsland (Services) Limited on 2013-08-14
dot icon20/11/2013
Registered office address changed from 27 New Bond Street London W1S 2RH on 2013-11-20
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Termination of appointment of Stephen Woodhead as a director
dot icon25/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/08/2010
Director's details changed for Stephen Brian Woodhead on 2009-10-01
dot icon25/08/2010
Director's details changed for Pierre Dominique Denis Convers on 2009-10-01
dot icon25/08/2010
Secretary's details changed for Kingsland (Services) Limited on 2009-10-01
dot icon28/05/2010
Accounts for a small company made up to 2009-12-31
dot icon20/08/2009
Return made up to 14/08/09; full list of members
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 14/08/08; full list of members
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 14/08/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: 3 cloth street barbican london EC1A 7NP
dot icon31/08/2005
Return made up to 14/08/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon22/03/2004
Full accounts made up to 2003-07-31
dot icon04/03/2004
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon04/10/2003
Return made up to 14/08/03; full list of members
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Secretary resigned
dot icon20/07/2003
Full accounts made up to 2002-07-31
dot icon24/04/2003
Accounting reference date shortened from 31/03/03 to 31/07/02
dot icon18/04/2003
Accounting reference date shortened from 31/03/04 to 31/07/03
dot icon11/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/11/2002
Accounting reference date extended from 31/07/01 to 31/03/02
dot icon09/10/2002
New director appointed
dot icon30/09/2002
Secretary resigned
dot icon18/09/2002
Return made up to 14/08/02; full list of members
dot icon16/09/2002
Director resigned
dot icon12/09/2002
Certificate of change of name
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Ad 31/07/02--------- £ si 19850@1=19850 £ ic 7150/27000
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Registered office changed on 12/09/02 from: weston house doncaster road mexborough south yorkshire S64 0JD
dot icon26/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon14/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Return made up to 14/08/01; full list of members
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Ad 01/02/01--------- £ si 2150@1=2150 £ ic 5000/7150
dot icon27/02/2001
Director resigned
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon29/10/1999
Accounts for a dormant company made up to 1999-02-28
dot icon09/09/1999
Return made up to 14/08/99; full list of members
dot icon09/09/1999
New director appointed
dot icon22/07/1999
Particulars of mortgage/charge
dot icon09/03/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon18/12/1998
Director resigned
dot icon13/11/1998
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon13/11/1998
Ad 24/09/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon19/08/1998
Secretary resigned
dot icon14/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrall, John Stephen
Secretary
21/04/2005 - 26/09/2005
21
Crangle, Brian Joseph
Director
28/09/1998 - 18/02/2001
12
Hills, John Frederick
Director
13/08/1998 - 30/07/2002
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/08/1998 - 13/08/1998
99600
Colinet, Marie Christine
Director
31/01/2001 - 20/01/2004
-

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 SPM INTERNATIONAL LIMITED

SPM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/08/1998 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPM INTERNATIONAL LIMITED?

toggle

SPM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/08/1998 and dissolved on 06/06/2019.

Where is SPM INTERNATIONAL LIMITED located?

toggle

SPM INTERNATIONAL LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP.

What does SPM INTERNATIONAL LIMITED do?

toggle

SPM INTERNATIONAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for SPM INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/06/2019: Final Gazette dissolved following liquidation.