Company NameSPD Executive Limited
DirectorStephen Paul Dullek
Company StatusActive
Company Number05015771
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Paul Dullek
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arley Court
Wrenbury Drive Kingsmead
Northwich
Cheshire
CW9 8RX
Secretary NameKim Stewart
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Elm Road
Rannoch Wood
New Stevenston
N Lanarkshire
ML1 4DD
Scotland
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 November 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2012)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered Address13 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Paul Dullek
100.00%
Ordinary

Financials

Year2014
Net Worth£18,887
Cash£45
Current Liabilities£2,689

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

16 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 December 2018Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 3 December 2018 (2 pages)
26 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
2 February 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
2 February 2012Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 May 2008Return made up to 14/01/08; full list of members (3 pages)
21 May 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 14/01/07; full list of members (6 pages)
9 February 2007Return made up to 14/01/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 281 manchester road lostock gralam northwich cheshire CW9 7NE (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 281 manchester road lostock gralam northwich cheshire CW9 7NE (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006New secretary appointed (2 pages)
21 November 2006Strike-off action suspended (1 page)
21 November 2006Strike-off action suspended (1 page)
20 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
25 February 2005Return made up to 14/01/05; full list of members (6 pages)
25 February 2005Return made up to 14/01/05; full list of members (6 pages)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)