Standard Products LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2022-01-31 | |
Employees | £1 | 0% |
Total assets | £69,387 | +34.81% |
STANDARD PRODUCTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12419252 |
Universal Entity Code | 0846-3885-7577-8937 |
Record last updated | Thursday, January 23, 2020 10:15:04 AM UTC |
Official Address | Kemp House 160 City Road London United Kingdom Ec1v2nx Bunhill There are 47,799 companies registered at this street |
Postal Code | EC1V2NX |
Sector | Manufacture of other technical ceramic products |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 22, 2020 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Dec 7, 2010 | Three appointments: 3 men | |
Registry | Oct 25, 2010 | Appointment of a man as Secretary | |
Registry | Jul 14, 2010 | Resignation of one Accountant and one Director (a man) | |
Registry | Aug 13, 2007 | Appointment of a man as Director and Managing Director | |
Registry | Nov 26, 2006 | Resignation of one Business Development Director and one Director (a man) | |
Registry | May 2, 2006 | Appointment of a man as Director and Businessman | |
Registry | Sep 30, 2005 | Resignation of one Executive and one Director (a man) | |
Registry | Apr 9, 2005 | Resignation of one Executive and one Director (a man) 2586... | |
Registry | Sep 10, 2003 | Appointment of a director | |
Registry | May 15, 2003 | Two appointments: 2 men | |
Registry | Apr 30, 2003 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jul 11, 2001 | Company name change | |
Registry | Oct 31, 2000 | Resignation of 2 people: one Quality Director, one Technical Director and one Director (a man) | |
Registry | Oct 27, 1999 | Resignation of 3 people: one Executive Vice President Resea, one Executive Chairman, one Chairman & Chief Exec - Standa and one Director (a man) | |
Registry | May 10, 1999 | Appointment of a man as Director and Managing Director | |
Registry | Dec 1, 1998 | Resignation of one Managing Director and one Director (a man) | |
Registry | Sep 30, 1996 | Resignation of one Manufacturing Director and one Director (a man) | |
Registry | Jul 16, 1996 | Resignation of one Nonexecutive Director and one Director (a man) | |
Registry | Dec 1, 1995 | Appointment of a man as Director and Accountant | |
Registry | Oct 31, 1995 | Resignation of one Managing Director and one Director (a man) | |
Registry | May 19, 1995 | Resignation of one Nonexecutive Director and one Director (a man) | |
Registry | Oct 5, 1992 | Appointment of a man as Manufacturing Director and Director | |
Registry | Sep 21, 1992 | Resignation of one Director (a man) and one Finance Vice President-Standard Products Co | |
Registry | May 31, 1992 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 16, 1992 | Removal of secretary/director | |
Registry | Oct 20, 1991 | Ten appointments: 10 men | |
Registry | Oct 2, 1991 | Ad --------- | |
Registry | Aug 20, 1990 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |