Specialty Powders Limited

DataGardener
dissolved
Unknown

Specialty Powders Limited

03086477Private Limited With Share Capital

4B Christchurch House, Beaufort Court, Sir Thomas Longl, Rochester, ME24FX
Incorporated

01/08/1995

Company Age

30 years

Directors

1

Employees

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Specialty Powders Limited (03086477) is a private limited with share capital incorporated on 01/08/1995 (30 years old) and registered in rochester, ME24FX. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Private Limited With Share Capital
SIC: 10890
Unknown
Incorporated 01/08/1995
ME24FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:29-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:27-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Legacy
Category:Mortgage
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Capital Allotment Shares
Category:Capital
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Capital
Date:17-04-2009
Legacy
Category:Mortgage
Date:08-04-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Mortgage
Date:02-07-2008
Legacy
Category:Mortgage
Date:02-07-2008
Legacy
Category:Capital
Date:01-02-2008
Legacy
Category:Annual Return
Date:29-01-2008
Legacy
Category:Capital
Date:28-01-2008
Resolution
Category:Resolution
Date:28-01-2008
Resolution
Category:Resolution
Date:28-01-2008
Resolution
Category:Resolution
Date:28-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2007
Legacy
Category:Capital
Date:14-08-2007
Legacy
Category:Capital
Date:14-08-2007
Legacy
Category:Address
Date:12-04-2007
Legacy
Category:Annual Return
Date:06-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2006
Legacy
Category:Capital
Date:13-06-2006
Memorandum Articles
Category:Incorporation
Date:02-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-2006
Legacy
Category:Annual Return
Date:06-02-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Auditors Resignation Company
Category:Auditors
Date:05-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:16-02-2005
Legacy
Category:Capital
Date:27-01-2005
Legacy
Category:Capital
Date:27-01-2005
Legacy
Category:Capital
Date:27-01-2005
Accounts Amended With Accounts Type Full
Category:Accounts
Date:13-09-2004
Legacy
Category:Annual Return
Date:02-09-2004
Legacy
Category:Officers
Date:02-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Annual Return
Date:18-02-2004
Legacy
Category:Capital
Date:10-01-2004
Legacy
Category:Mortgage
Date:12-11-2003
Legacy
Category:Mortgage
Date:12-11-2003
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date13/12/2019
Latest Accounts31/03/2019

Trading Addresses

Unit 4B, Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME24FXRegistered

Contact

4B Christchurch House, Beaufort Court, Sir Thomas Longl, Rochester, ME24FX