UKBizDB.co.uk

SP FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sp Financial Management Limited. The company was founded 23 years ago and was given the registration number 04022324. The firm's registered office is in BENFLEET. You can find them at 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SP FINANCIAL MANAGEMENT LIMITED
Company Number:04022324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Secretary27 July 2011Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director09 July 2007Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director20 April 2023Active
49 Brook End Road South, Chelmsford, CM2 6NZ

Secretary24 July 2008Active
The Marlowes, 38 Komberg Crescent, Canvey Island, SS8 8ED

Secretary27 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 2000Active
17 Hawkwell Park Drive, Hockley, SS5 4HA

Director07 April 2003Active
17 Hawkwell Park Drive, Hockley, SS5 4HA

Director07 April 2003Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director10 November 2003Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director28 February 2012Active
8, Graham Close, Billericay, United Kingdom, CM12 0QW

Director15 June 2009Active
104 Moulsham Drive, Chelmsford, CM2 9PZ

Director07 April 2003Active
Aldhelms,22 Armath Place, Langdon Hills, Basildon, SS16 6UR

Director27 June 2000Active
176 Bishopsteignton, Shoeburyness, Southend On Sea, SS3 8BQ

Director27 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 June 2000Active

People with Significant Control

Mr Gary James Lockett
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.