-
SPHN&M LIMITED - St. Peter's Hill Surgery, 15, St. Peter's Hill, Grantham, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 07920056
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St. Peter's Hill Surgery
- 15, St. Peter's Hill
- Grantham
- Lincolnshire
- NG31 6QA St. Peter's Hill Surgery, 15, St. Peter's Hill, Grantham, Lincolnshire, NG31 6QA UK
Management
- Managing Directors
- MEHTA, Amil Natvarlal Vrajlal
- PATEL, Niravkumar Ramanlal
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-23
- Age Of Company 2012-01-23 12 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- A&N Pharma Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-02-06
- Last Date: 2024-01-23
-
SPHN&M LIMITED Company Description
- SPHN&M LIMITED is a ltd registered in United Kingdom with the Company reg no 07920056. Its current trading status is "live". It was registered 2012-01-23. It has declared SIC or NACE codes as "47730". It has 2 directors The latest accounts are filed up to 2019-12-31.It can be contacted at St. Peter's Hill Surgery .
Get SPHN&M LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sphn&m Limited - St. Peter's Hill Surgery, 15, St. Peter's Hill, Grantham, Lincolnshire, United Kingdom
- 2012-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPHN&M LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-02-22) - PSC02
-
confirmation-statement-with-updates (2024-02-14) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2024-02-22) - PSC09
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-28) - AA
-
change-account-reference-date-company-previous-extended (2023-09-22) - AA01
-
termination-director-company-with-name-termination-date (2023-04-19) - TM01
-
appoint-person-director-company-with-name-date (2023-04-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-19) - MR01
-
mortgage-satisfy-charge-full (2023-02-13) - MR04
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-06) - AA
-
confirmation-statement-with-no-updates (2022-01-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-25) - AA
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
-
confirmation-statement-with-no-updates (2018-02-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
-
resolution (2017-01-16) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-04-12) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
appoint-person-director-company-with-name-date (2015-01-13) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
-
change-person-director-company-with-change-date (2014-02-19) - CH01
-
termination-director-company-with-name-termination-date (2014-12-16) - TM01
-
termination-director-company-with-name (2014-04-07) - TM01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-11-16) - AA01
-
incorporation-company (2012-01-23) - NEWINC
-
legacy (2012-04-27) - MG01