Company NameSP Ceilings & Partitions Ltd
DirectorSam Warwick Pickford
Company StatusActive
Company Number08271079
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Sam Warwick Pickford
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greengrass Accountants Limited 151 Green Lane
Heywood
Greater Manchester
OL10 2EW

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Greater Manchester
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sam Pickford
100.00%
Ordinary

Financials

Year2014
Net Worth£538
Cash£4,301
Current Liabilities£14,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 June 2023Director's details changed for Mr Sam Pickford on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW on 16 June 2023 (1 page)
22 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
25 February 2019Statement of capital following an allotment of shares on 1 April 2017
  • GBP 5
(3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Change of details for Mr Sam Pickform as a person with significant control on 4 February 2017 (2 pages)
15 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
18 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Director's details changed for Mr Sam Pickford on 29 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Sam Pickford on 29 October 2013 (2 pages)
7 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 27 November 2013 (1 page)
29 October 2012Incorporation (20 pages)
29 October 2012Incorporation (20 pages)