Company NameSP Import Export Ltd
DirectorJozef Zajac
Company StatusActive - Proposal to Strike off
Company Number07232139
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NameStaff Perfect Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jozef Zajac
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusCurrent
Appointed18 July 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Herga Road
Harrow
HA3 5AS
Director NameMr Radoslaw Piotr Stawiarski
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163a Lincoln Road
Peterborough
PE1 2PN

Contact

Websitewww.staffperfect.co.uk
Telephone01733 686131
Telephone regionPeterborough

Location

Registered Address6 Herga Road
Harrow
HA3 5AS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2013
Turnover£561,682
Gross Profit£251,570
Net Worth-£11,513
Cash£1,540
Current Liabilities£23,044

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 September 2022 (1 year, 7 months ago)
Next Return Due18 September 2023 (overdue)

Charges

1 July 2016Delivered on: 4 July 2016
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (4 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Radoslaw Piotr Stawiarski on 8 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Radoslaw Piotr Stawiarski on 8 February 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Registration of charge 072321390001, created on 1 July 2016 (15 pages)
4 July 2016Registration of charge 072321390001, created on 1 July 2016 (15 pages)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Registered office address changed from 163a Lincoln Road Peterborough PE1 2PN on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 163a Lincoln Road Peterborough PE1 2PN on 25 June 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
13 December 2013Registered office address changed from 8 Redcot Gardens Stamford Lincolnshire PE9 1DL on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 8 Redcot Gardens Stamford Lincolnshire PE9 1DL on 13 December 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Director's details changed for Radoslaw Stawiarski on 27 September 2011 (3 pages)
6 October 2011Director's details changed for Radoslaw Stawiarski on 27 September 2011 (3 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 1,000
(4 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,000
(4 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 1,000
(4 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)