This company is commonly known as Spf (united Kingdom) Limited. The company was founded 23 years ago and was given the registration number 04148459. The firm's registered office is in MILTON KEYNES. You can find them at C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SPF (UNITED KINGDOM) LIMITED |
---|---|---|
Company Number | : | 04148459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Za Du Gohélis, 56250, Elven, France, | Secretary | 25 April 2016 | Active |
Za Du Gohélis, 56250, Elven, France, | Director | 25 April 2016 | Active |
Za, Du Gohelis, 56250, Elven, France, | Director | 01 May 2021 | Active |
Zac Atalante Champeaux, 7 Allée Ermangarde D-Anjou, 35000 Rennes, France, | Director | 25 April 2016 | Active |
Saria Ltd, Ings Road, Doncaster, England, DN5 9TL | Director | 01 September 2022 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 July 2007 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Secretary | 09 September 2008 | Active |
Residences Jardin Du Port, Bt. 17 Rue Jean Jaures, Vannes, France, | Secretary | 29 October 2001 | Active |
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP | Secretary | 26 January 2001 | Active |
25 Rue Des Galions, Arzon, France, | Secretary | 27 August 2004 | Active |
Spécialités Petfood, Za Du Gohelis, 56250 Elven, France, | Director | 01 February 2020 | Active |
1163 Violet Avenue, Eau Claire, America, | Director | 29 October 2001 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 29 January 2014 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 27 February 2009 | Active |
Power House, Harrison Close, Knowlhill, MK5 8PA | Director | 27 February 2009 | Active |
Residences Jardin Du Port, Bt. 17 Rue Jean Jaures, Vannes, France, | Director | 29 October 2001 | Active |
Pear Tree House, West Moor Road, Doncaster, DN10 4LR | Director | 29 October 2001 | Active |
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP | Director | 26 January 2001 | Active |
Power House, Harrison Close, Knowlhill, Milton Keynes, United Kingdom, MK5 8PA | Director | 25 May 2010 | Active |
29 Rue Georges Buffon, Vannes, France, | Director | 30 January 2003 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 January 2008 | Active |
25 Rue Des Galions, Arzon, France, | Director | 27 August 2004 | Active |
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH | Director | 29 October 2001 | Active |
Power House, Harrison Close, Knowlhill, MK5 8PA | Director | 29 October 2001 | Active |
Saria Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ings Road, Bentley, Doncaster, England, DN5 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type small. | Download |
2016-05-24 | Officers | Appoint person secretary company with name date. | Download |
2016-05-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.