This company is commonly known as S.p. Toiletries Limited. The company was founded 29 years ago and was given the registration number 03013972. The firm's registered office is in WOODCHURCH ASHFORD. You can find them at Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | S.P. TOILETRIES LIMITED |
---|---|---|
Company Number | : | 03013972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford, Kent, TN26 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Green, Woodchurch, Ashford, TN26 3PE | Secretary | 25 January 1995 | Active |
7 The Green, Woodchurch, Ashford, TN26 3PE | Director | 27 March 1996 | Active |
34 St John Road, Sidcup, United Kingdom, DA14 4HH | Director | 09 October 2023 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 January 1995 | Active |
47 Courtlands Avenue, Hayes, Bromley, BR2 7HY | Director | 25 January 1995 | Active |
34 St Johns Road, Sidcup, DA14 4HH | Director | 01 January 1998 | Active |
34 St Johns Road, Sidcup, DA14 4HH | Director | 27 March 1996 | Active |
Mrs. Margaret Stratton | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 St John Road, Sidcup, United Kingdom, DA14 4HH |
Nature of control | : |
|
Mr David Marshall Stratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 St Johns Road, Sidcup, United Kingdom, DA14 4HH |
Nature of control | : |
|
Mr Clifford Reginald Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Green, Woodchurch, Ashford, United Kingdom, TN26 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.