Company NameS P L Installations Limited
DirectorsPaul David Gregory and Susan Anne Gregory
Company StatusActive
Company Number03443424
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Gregory
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Secretary NameMrs Susan Anne Gregory
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameMrs Susan Anne Gregory
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(11 years after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameCraig Whincup
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleAccounts Assistant
Correspondence Address37 Station Road
Longfield
Kent
DA3 7QD
Secretary NameDoreen Frances May
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Station Road
Longfield
Kent
DA3 7QD
Director NameCraig Fitzpatrick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2004)
RoleElectrician
Correspondence Address27 Corbylands Road
Sidcup
Kent
DA15 8JG

Contact

Websitesplinstallations.com
Telephone020 87785826
Telephone regionLondon

Location

Registered AddressFirst Floor
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,745,221
Cash£277,500
Current Liabilities£2,521,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2017Delivered on: 13 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 March 2018Notice of completion of voluntary arrangement (15 pages)
13 November 2017Registration of charge 034434240001, created on 7 November 2017 (30 pages)
13 November 2017Registration of charge 034434240001, created on 7 November 2017 (30 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (14 pages)
7 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (14 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
12 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2015 (14 pages)
12 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2015 (14 pages)
12 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2015 (14 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
4 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2014 (14 pages)
4 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2014 (14 pages)
4 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2014 (14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
8 July 2013Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 8 July 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 June 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 November 2009Annual return made up to 2 October 2009 (14 pages)
13 November 2009Annual return made up to 2 October 2009 (14 pages)
13 November 2009Annual return made up to 2 October 2009 (14 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Return made up to 02/10/08; full list of members (5 pages)
23 January 2009Return made up to 02/10/08; full list of members (5 pages)
5 November 2008Director appointed susan anne gregory (1 page)
5 November 2008Director appointed susan anne gregory (1 page)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 May 2008Accounts for a small company made up to 30 September 2006 (5 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 May 2008Accounts for a small company made up to 30 September 2006 (5 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
13 November 2007Return made up to 02/10/07; no change of members (6 pages)
13 November 2007Return made up to 02/10/07; no change of members (6 pages)
7 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005Registered office changed on 17/10/05 from: imperial house north street bromley kent BR1 1SD (1 page)
17 October 2005Registered office changed on 17/10/05 from: imperial house north street bromley kent BR1 1SD (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
3 December 2004Return made up to 02/10/04; full list of members (6 pages)
3 December 2004Return made up to 02/10/04; full list of members (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 02/10/03; full list of members (7 pages)
25 February 2004Return made up to 02/10/03; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 December 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 December 2003Registered office changed on 31/12/03 from: 42 station road penge london SE20 7BJ (1 page)
31 December 2003Registered office changed on 31/12/03 from: 42 station road penge london SE20 7BJ (1 page)
9 June 2003Return made up to 02/10/02; full list of members (7 pages)
9 June 2003Return made up to 02/10/02; full list of members (7 pages)
6 March 2002Ad 01/10/01--------- £ si 99@1 (2 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
6 March 2002Ad 01/10/01--------- £ si 99@1 (2 pages)
2 January 2002Return made up to 02/10/01; full list of members (6 pages)
2 January 2002Return made up to 02/10/01; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 30 September 2000 (11 pages)
5 January 2001Full accounts made up to 30 September 2000 (11 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 30 September 1998 (10 pages)
4 July 1999Full accounts made up to 30 September 1998 (10 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 02/10/98; full list of members (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Return made up to 02/10/98; full list of members (6 pages)
23 March 1998Registered office changed on 23/03/98 from: 37 station road longfield kent DA3 7QD (1 page)
23 March 1998Registered office changed on 23/03/98 from: 37 station road longfield kent DA3 7QD (1 page)
16 March 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 March 1998New director appointed (2 pages)
2 October 1997Incorporation (15 pages)
2 October 1997Incorporation (15 pages)