SPS PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

SPS PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533215

Incorporation date

23/03/1998

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon04/04/2019
Final Gazette dissolved following liquidation
dot icon04/01/2019
Administrator's progress report
dot icon04/01/2019
Notice of move from Administration to Dissolution
dot icon11/12/2018
Administrator's progress report
dot icon23/11/2018
Notice of extension of period of Administration
dot icon25/06/2018
Administrator's progress report
dot icon27/01/2018
All of the property or undertaking has been released and no longer forms part of charge 035332150006
dot icon27/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 035332150007
dot icon27/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon15/01/2018
Statement of affairs with form AM02SOA
dot icon20/12/2017
Notice of completion of voluntary arrangement
dot icon13/12/2017
Notice of deemed approval of proposals
dot icon30/11/2017
Statement of administrator's proposal
dot icon30/11/2017
Registered office address changed from 1 Nimrod Way Wimborne Dorset BH21 7SH to 66 Prescot Street London E1 8NN on 2017-11-30
dot icon27/11/2017
Appointment of an administrator
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon28/06/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-08
dot icon13/06/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/06/2017
Registration of charge 035332150007, created on 2017-06-06
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon27/01/2017
Resolutions
dot icon31/12/2016
Full accounts made up to 2015-10-31
dot icon13/10/2016
Auditor's resignation
dot icon20/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Martin John Daniel as a director on 2016-02-29
dot icon24/03/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/03/2016
Satisfaction of charge 035332150005 in full
dot icon11/03/2016
Registration of charge 035332150006, created on 2016-03-09
dot icon04/02/2016
Satisfaction of charge 035332150004 in full
dot icon30/12/2015
Previous accounting period extended from 2015-04-30 to 2015-10-31
dot icon30/12/2015
Registration of charge 035332150005, created on 2015-12-09
dot icon01/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon13/02/2015
Registration of charge 035332150004, created on 2015-01-27
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon13/02/2015
Part of the property or undertaking has been released from charge 3
dot icon27/10/2014
Full accounts made up to 2014-04-30
dot icon01/10/2014
Appointment of Mr Martin James Daniel as a director on 2014-09-04
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon25/01/2013
Full accounts made up to 2012-04-30
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr James Rowland Martin on 2012-03-01
dot icon28/03/2012
Secretary's details changed for Mr James Rowland Martin on 2012-03-01
dot icon09/11/2011
Full accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr James Rowland Martin on 2009-11-01
dot icon09/04/2010
Secretary's details changed for Mr James Rowland Martin on 2009-11-01
dot icon16/01/2010
Full accounts made up to 2009-04-30
dot icon23/04/2009
Appointment terminated director leigh tryhorn
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / leigh tryhorn / 24/03/2009
dot icon15/01/2009
Full accounts made up to 2008-04-30
dot icon27/11/2008
Registered office changed on 27/11/2008 from 1 nimrod way ferndown industrial estate wimborne dorset BH21 7SH
dot icon03/04/2008
Return made up to 24/03/08; full list of members
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 24/03/07; full list of members
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2006
Full accounts made up to 2006-04-30
dot icon03/06/2006
S-div 24/03/06
dot icon03/06/2006
Ad 24/03/06--------- £ si [email protected]
dot icon03/06/2006
Resolutions
dot icon03/06/2006
Resolutions
dot icon03/06/2006
Resolutions
dot icon29/03/2006
Return made up to 24/03/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-04-30
dot icon20/07/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 24/03/05; full list of members
dot icon18/10/2004
Full accounts made up to 2004-04-30
dot icon09/07/2004
Director resigned
dot icon26/03/2004
Return made up to 24/03/04; full list of members
dot icon31/08/2003
Full accounts made up to 2003-04-30
dot icon27/03/2003
Return made up to 24/03/03; full list of members
dot icon16/09/2002
Full accounts made up to 2002-04-30
dot icon04/04/2002
Return made up to 24/03/02; full list of members
dot icon13/09/2001
Full accounts made up to 2001-04-30
dot icon30/03/2001
Return made up to 24/03/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-30
dot icon29/03/2000
Return made up to 24/03/00; full list of members
dot icon01/11/1999
Accounts for a medium company made up to 1999-04-30
dot icon14/09/1999
Certificate of change of name
dot icon24/04/1999
Return made up to 24/03/99; full list of members
dot icon20/08/1998
Registered office changed on 20/08/98 from: 38 uddens trading estate wimborne dorset BH21 7NL
dot icon06/07/1998
Particulars of mortgage/charge
dot icon20/05/1998
Ad 15/04/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Secretary resigned;director resigned
dot icon19/05/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon19/05/1998
Registered office changed on 19/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New secretary appointed;new director appointed
dot icon19/05/1998
New director appointed
dot icon11/05/1998
Certificate of change of name
dot icon17/04/1998
Nc inc already adjusted 15/04/98
dot icon17/04/1998
Resolutions
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2016
dot iconLast change occurred
30/10/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2016
dot iconNext account date
30/10/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/1998 - 14/04/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1998 - 14/04/1998
16826
Combined Nominees Limited
Nominee Director
23/03/1998 - 14/04/1998
7286
Tryhorn, Leigh
Director
14/04/1998 - 03/04/2009
1
Mcfeat, Kevin Barry
Director
14/04/1998 - 27/06/2004
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 SPS PRINT GROUP LIMITED

SPS PRINT GROUP LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 3 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 SPS PRINT GROUP LIMITED?

toggle

SPS PRINT GROUP LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 03/04/2019.

Where is SPS PRINT GROUP LIMITED located?

toggle

SPS PRINT GROUP LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does SPS PRINT GROUP LIMITED do?

toggle

SPS PRINT GROUP LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for SPS PRINT GROUP LIMITED?

toggle

The latest filing was on 04/04/2019: Final Gazette dissolved following liquidation.