Mitcham
Surrey
CR4 4HR
Director Name | Richard Paul Fitch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Joiner |
Correspondence Address | 4 Jengar Close Sutton Surrey SM1 4DX |
Secretary Name | Simon Richard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 31 River Gardens Hackbridge Sutton Surrey SM5 2NH |
Secretary Name | Mr Martin Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 July 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Wates Way Mitcham Surrey CR4 4HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.spstimberwindows.co.uk |
---|
Registered Address | 23 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £260,559 |
Cash | £165,690 |
Current Liabilities | £257,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
12 December 2011 | Delivered on: 22 December 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and each and every debt represented by it see image for full details. Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Change of name notice (2 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (11 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 13 March 2018 with updates (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (12 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (12 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Statement of company's objects (2 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 February 2016 | Director's details changed for Mr. Simon Richard Walker on 25 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr. Simon Richard Walker on 25 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Martin Walker on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Martin Walker on 25 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Registered office address changed from 23 Wates Way Mitcham Surrey CR4 4HR United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Units 2-3 34 Eveline Road Mitcham Surrey CR4 3LE on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Registered office address changed from 23 Wates Way Mitcham Surrey CR4 4HR United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Units 2-3 34 Eveline Road Mitcham Surrey CR4 3LE on 27 April 2012 (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Director's change of particulars / simon walker / 01/03/2009 (2 pages) |
6 April 2009 | Director's change of particulars / simon walker / 01/03/2009 (2 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
22 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 August 2008 | Nc inc already adjusted 14/08/08 (1 page) |
28 August 2008 | Nc inc already adjusted 14/08/08 (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | Return made up to 13/03/06; full list of members
|
16 May 2006 | Return made up to 13/03/06; full list of members
|
15 December 2005 | Return made up to 13/03/05; full list of members (6 pages) |
15 December 2005 | Return made up to 13/03/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 April 2005 | Ad 21/03/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
18 April 2005 | Ad 21/03/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
5 April 2003 | Return made up to 13/03/03; full list of members
|
5 April 2003 | Return made up to 13/03/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 4 edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 4 edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
12 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
13 March 1998 | Incorporation (19 pages) |
13 March 1998 | Incorporation (19 pages) |