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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Secretary | 27 July 2011 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 09 July 2007 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 20 April 2023 | Active |
49 Brook End Road South, Chelmsford, CM2 6NZ | Secretary | 24 July 2008 | Active |
The Marlowes, 38 Komberg Crescent, Canvey Island, SS8 8ED | Secretary | 27 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 June 2000 | Active |
17 Hawkwell Park Drive, Hockley, SS5 4HA | Director | 07 April 2003 | Active |
17 Hawkwell Park Drive, Hockley, SS5 4HA | Director | 07 April 2003 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 10 November 2003 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 28 February 2012 | Active |
8, Graham Close, Billericay, United Kingdom, CM12 0QW | Director | 15 June 2009 | Active |
104 Moulsham Drive, Chelmsford, CM2 9PZ | Director | 07 April 2003 | Active |
Aldhelms,22 Armath Place, Langdon Hills, Basildon, SS16 6UR | Director | 27 June 2000 | Active |
176 Bishopsteignton, Shoeburyness, Southend On Sea, SS3 8BQ | Director | 27 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.