-
SMITHERS PURSLOW GROUP LIMITED - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom
Company Information
- Company registration number
- 05508205
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- One Eleven
- Edmund Street
- Birmingham
- B3 2HJ
- England One Eleven, Edmund Street, Birmingham, B3 2HJ, England UK
Management
- Managing Directors
- BUSSEY, Andrew John
- FRASER, Stephen Craig
- Company secretaries
- GATELEY SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-14
- Age Of Company 2005-07-14 18 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Sp 2018 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SPPS HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-07-28
- Last Date: 2023-07-14
-
SMITHERS PURSLOW GROUP LIMITED Company Description
- SMITHERS PURSLOW GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 05508205. Its current trading status is "live". It was registered 2005-07-14. It was previously called SPPS HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-09-30.It can be contacted at One Eleven .
Get SMITHERS PURSLOW GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smithers Purslow Group Limited - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom
- 2005-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMITHERS PURSLOW GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-02) - AA
-
legacy (2024-02-02) - GUARANTEE2
-
legacy (2024-02-02) - AGREEMENT2
-
legacy (2024-02-02) - PARENT_ACC
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-18) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-25) - AA
-
legacy (2023-01-25) - PARENT_ACC
-
legacy (2023-01-25) - AGREEMENT2
-
legacy (2023-01-25) - GUARANTEE2
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-07) - CH01
-
confirmation-statement-with-no-updates (2022-07-20) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-07) - AA
-
legacy (2022-06-07) - PARENT_ACC
-
legacy (2022-06-07) - AGREEMENT2
-
legacy (2022-06-07) - GUARANTEE2
-
memorandum-articles (2022-04-25) - MA
-
termination-director-company-with-name-termination-date (2022-04-20) - TM01
-
change-account-reference-date-company-current-shortened (2022-04-20) - AA01
-
appoint-corporate-secretary-company-with-name-date (2022-04-20) - AP04
-
termination-secretary-company-with-name-termination-date (2022-04-20) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-20) - AD01
-
notification-of-a-person-with-significant-control (2022-02-11) - PSC02
-
cessation-of-a-person-with-significant-control (2022-02-11) - PSC07
-
change-person-director-company-with-change-date (2022-02-10) - CH01
-
mortgage-satisfy-charge-full (2022-01-28) - MR04
-
resolution (2022-04-25) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-09) - AA
-
confirmation-statement-with-no-updates (2021-07-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-24) - AA
-
confirmation-statement-with-no-updates (2020-07-28) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-06) - MR01
-
resolution (2018-10-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-10-09) - SH08
-
capital-allotment-shares (2018-10-09) - SH01
-
resolution (2018-10-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-10-12) - SH08
-
resolution (2018-10-18) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
-
resolution (2016-04-11) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-04-11) - SH10
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
capital-name-of-class-of-shares (2016-04-11) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
change-of-name-notice (2015-08-12) - CONNOT
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
-
certificate-change-of-name-company (2015-08-12) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-14) - AA
-
capital-return-purchase-own-shares (2014-08-06) - SH03
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
-
resolution (2014-04-23) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2014-04-23) - SH10
-
capital-name-of-class-of-shares (2014-04-23) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
capital-cancellation-shares (2014-08-06) - SH06
keyboard_arrow_right 2013
-
capital-return-purchase-own-shares (2013-10-09) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
capital-cancellation-shares (2013-10-09) - SH06
-
accounts-with-accounts-type-total-exemption-small (2013-03-11) - AA
-
appoint-person-director-company-with-name (2013-10-08) - AP01
-
resolution (2013-10-09) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
change-person-director-company-with-change-date (2012-07-17) - CH01
-
change-person-secretary-company-with-change-date (2012-07-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
capital-name-of-class-of-shares (2011-06-24) - SH08
-
resolution (2011-06-24) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2011-06-24) - SH10
-
statement-of-companys-objects (2011-06-24) - CC04
-
accounts-with-accounts-type-total-exemption-small (2011-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-11) - AA
-
change-account-reference-date-company-previous-extended (2010-02-02) - AA01
keyboard_arrow_right 2009
-
legacy (2009-07-15) - 363a
-
legacy (2009-07-15) - 287
-
legacy (2009-07-15) - 190
-
legacy (2009-07-15) - 353
keyboard_arrow_right 2008
-
legacy (2008-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-06) - 363a
-
legacy (2007-03-31) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-19) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2006-12-19) - AA
-
legacy (2006-12-08) - 88(2)R
-
resolution (2006-12-08) - RESOLUTIONS
-
legacy (2006-08-22) - 225
-
legacy (2006-07-25) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-07-14) - NEWINC