SPIC & SPAN (UK) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 2TW

Company number 04258399
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address 49 QUEENSDALE CRESCENT, BRISTOL, ENGLAND, BS4 2TW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 21 Crown Road Kingswood Bristol BS15 1PP to 49 Queensdale Crescent Bristol BS4 2TW on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Louise Wintle on 24 November 2016. The most likely internet sites of SPIC & SPAN (UK) LIMITED are www.spicspanuk.co.uk, and www.spic-span-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Spic Span Uk Limited is a Private Limited Company. The company registration number is 04258399. Spic Span Uk Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Spic Span Uk Limited is 49 Queensdale Crescent Bristol England Bs4 2tw. The company`s financial liabilities are £49.54k. It is £-6.32k against last year. The cash in hand is £3.08k. It is £1.7k against last year. And the total assets are £6.26k, which is £0.65k against last year. ORDERED MANAGEMENT SECRETARY LTD is a Secretary of the company. SADD, Angela Marie is a Director of the company. WINTLE, Louise is a Director of the company. Secretary SADD, Angela Marie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SADD, Ronald Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General cleaning of buildings".


spic & span (uk) Key Finiance

LIABILITIES £49.54k
-12%
CASH £3.08k
+122%
TOTAL ASSETS £6.26k
+11%
All Financial Figures

Current Directors

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Appointed Date: 25 October 2005

Director
SADD, Angela Marie
Appointed Date: 29 October 2004
71 years old

Director
WINTLE, Louise
Appointed Date: 24 November 2016
47 years old

Resigned Directors

Secretary
SADD, Angela Marie
Resigned: 29 October 2004
Appointed Date: 25 July 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 October 2005
Appointed Date: 28 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
SADD, Ronald Peter
Resigned: 07 June 2007
Appointed Date: 25 July 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mrs Angela Marie Sadd
Notified on: 25 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SPIC & SPAN (UK) LIMITED Events

13 Jan 2017
Registered office address changed from 21 Crown Road Kingswood Bristol BS15 1PP to 49 Queensdale Crescent Bristol BS4 2TW on 13 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Director's details changed for Ms Louise Wintle on 24 November 2016
29 Nov 2016
Appointment of Ms Louise Wintle as a director on 24 November 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 45 more events
27 Jul 2001
New secretary appointed
27 Jul 2001
New director appointed
27 Jul 2001
Director resigned
27 Jul 2001
Secretary resigned
25 Jul 2001
Incorporation

SPIC & SPAN (UK) LIMITED Charges

24 January 2006
All assets debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…