UKBizDB.co.uk

S.P. TOILETRIES LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford, Kent, TN26 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Green, Woodchurch, Ashford, TN26 3PE

Secretary25 January 1995Active
7 The Green, Woodchurch, Ashford, TN26 3PE

Director27 March 1996Active
34 St John Road, Sidcup, United Kingdom, DA14 4HH

Director09 October 2023Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 January 1995Active
47 Courtlands Avenue, Hayes, Bromley, BR2 7HY

Director25 January 1995Active
34 St Johns Road, Sidcup, DA14 4HH

Director01 January 1998Active
34 St Johns Road, Sidcup, DA14 4HH

Director27 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.