Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SPANBOARD PRODUCTS LIMITED
Company Information for

SPANBOARD PRODUCTS LIMITED

C/O CRAWFORD & LOCKHART SOLICITORS, 7/11 LINENHALL STREET, BELFAST, BT2 8AH,
Company Registration Number
NI022500
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spanboard Products Ltd
SPANBOARD PRODUCTS LIMITED was founded on 1989-03-23 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Spanboard Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPANBOARD PRODUCTS LIMITED
 
Legal Registered Office
C/O CRAWFORD & LOCKHART SOLICITORS
7/11 LINENHALL STREET
BELFAST
BT2 8AH
Other companies in BT2
 
Telephone028 7035 5126
 
Filing Information
Company Number NI022500
Company ID Number NI022500
Date formed 1989-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 15:52:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPANBOARD PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HAYES
Company Secretary 2012-12-31
GEORGE CHRISTOPHER LAWRIE
Director 2013-10-31
FREDERICO TEIXEIRA BASTOS CARDOSO MONIZ
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUI MANUEL GONCALVES CORREIA
Director 2012-12-31 2016-07-01
JOAO PAULO DOS SANTOS PINTO
Director 2011-07-28 2013-10-31
ALASTAIR JOSEPH MAIRS KNOX
Company Secretary 1989-03-23 2012-12-31
LAURANCE NIGEL GRAHAM
Director 2006-03-15 2012-12-31
CARLOS FRANCISCO DE MIRANDA GUEDES BIANCHI DE AGUIAR
Director 2001-06-15 2011-07-28
ANTHONY MALCOLM HACKNEY
Director 2003-10-03 2008-10-31
CHRISTIAN GUNTHER SCHWARZ
Director 2005-04-05 2007-12-31
NUNO MIGUEL TEIXEIRA DE AZEVEDO
Director 2002-05-16 2003-10-03
SERGIO GONZALEZ ANDION
Director 1989-03-23 2002-05-16
ANTONIO ESTEVES PEREIRA NUNES DOS SANTOS
Director 1989-03-23 2002-05-16
MANUEL POMBO LIRIA
Director 1999-12-08 2001-05-11
LESLIE CHRISTOPHER EDWARD ROBUS
Director 1989-03-23 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CHRISTOPHER LAWRIE TAFISA (UK) LIMITED Director 2013-10-31 CURRENT 1990-08-02 Dissolved 2017-06-22
GEORGE CHRISTOPHER LAWRIE GLUNZ (UK) HOLDINGS LIMITED Director 2013-10-31 CURRENT 1995-05-15 Liquidation
FREDERICO TEIXEIRA BASTOS CARDOSO MONIZ GLUNZ (UK) HOLDINGS LIMITED Director 2016-07-01 CURRENT 1995-05-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLAUDIA TEIXEIRA DE AZEVEDO
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO DUARTE TEIXEIRA DE AZEVEDO
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNO MIGUEL TEIXEIRA DE AZEVEDO
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MARGARIDA CARVALHAIS TEIXEIRA DE AZEVEDO
2018-03-20PSC07CESSATION OF BELMIRO MENDES DE AZEVEDO AS A PSC
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-28SH1928/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-28SH20STATEMENT BY DIRECTORS
2017-12-28CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2017-12-28RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 9000000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RUI GONCALVES CORREIA
2016-07-04AP01DIRECTOR APPOINTED FREDERICO TEIXEIRA BASTOS CARDOSO MONIZ
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 9000000
2015-08-04AR0113/07/15 FULL LIST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 9000000
2014-07-22AR0113/07/14 FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAO DOS SANTOS PINTO
2013-11-07AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER LAWRIE
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0113/07/13 FULL LIST
2013-07-25AD02SAIL ADDRESS CHANGED FROM: C/O C/O ALASTAIR KNOX 10 CURRAGH ROAD CASTLEROE COLERAINE CO. LONDONDERRY BT51 3RY NORTHERN IRELAND
2013-01-02AP01DIRECTOR APPOINTED MR RUI MANUEL GONCALVES CORREIA
2012-12-31AP03SECRETARY APPOINTED MR BRIAN HAYES
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR KNOX
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURANCE GRAHAM
2012-07-18AR0113/07/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DE MIRANDA GUEDES BIANCHI DE AGUIAR
2011-08-01AP01DIRECTOR APPOINTED MR JOAO PAULO DOS SANTOS PINTO
2011-07-15AR0113/07/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AD02SAIL ADDRESS CHANGED FROM: 10 CURRAGH ROAD CASTLEROE COLERAINE CO. LONDONDERRY BT51 3RY NORTHERN IRELAND
2010-07-20AR0113/07/10 FULL LIST
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE NIGEL GRAHAM / 13/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS FRANCISCO DE MIRANDA GUEDES BIANCHI DE AGUIAR / 13/07/2010
2009-09-30AC(NI)31/12/08 ANNUAL ACCTS
2009-07-30371S(NI)13/07/09 ANNUAL RETURN SHUTTLE
2008-11-17296(NI)CHANGE OF DIRS/SEC
2008-07-29371S(NI)13/07/08 ANNUAL RETURN SHUTTLE
2008-04-30AC(NI)31/12/07 ANNUAL ACCTS
2008-01-30296(NI)CHANGE OF DIRS/SEC
2007-08-21AC(NI)31/12/06 ANNUAL ACCTS
2007-08-08371S(NI)13/07/07 ANNUAL RETURN SHUTTLE
2006-11-08AC(NI)31/12/05 ANNUAL ACCTS
2006-08-24371S(NI)13/07/06 ANNUAL RETURN SHUTTLE
2006-05-08296(NI)CHANGE OF DIRS/SEC
2005-11-15AC(NI)31/12/04 ANNUAL ACCTS
2005-08-22371S(NI)13/07/05 ANNUAL RETURN SHUTTLE
2005-04-21296(NI)CHANGE OF DIRS/SEC
2004-08-02371S(NI)13/07/04 ANNUAL RETURN SHUTTLE
2004-07-05AC(NI)31/12/02 ANNUAL ACCTS
2004-07-05AC(NI)31/12/03 ANNUAL ACCTS
2003-10-16296(NI)CHANGE OF DIRS/SEC
2003-10-06252(NI)NOTICE OF INTS OUTSIDE UK
2003-07-29371S(NI)13/07/03 ANNUAL RETURN SHUTTLE
2002-08-16AC(NI)31/12/01 ANNUAL ACCTS
2002-08-16AURES(NI)AUDITOR RESIGNATION
2002-08-15371S(NI)13/07/02 ANNUAL RETURN SHUTTLE
2002-05-28296(NI)CHANGE OF DIRS/SEC
2002-03-01296(NI)CHANGE OF DIRS/SEC
2001-10-20AC(NI)31/12/00 ANNUAL ACCTS
2001-07-24371S(NI)13/07/01 ANNUAL RETURN SHUTTLE
2001-07-22296(NI)CHANGE OF DIRS/SEC
2001-06-20296(NI)CHANGE OF DIRS/SEC
2001-05-25296(NI)CHANGE OF DIRS/SEC
2001-01-27296(NI)CHANGE OF DIRS/SEC
2000-07-24371S(NI)13/07/00 ANNUAL RETURN SHUTTLE
2000-07-24AC(NI)31/12/99 ANNUAL ACCTS
2000-06-28AURES(NI)AUDITOR RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPANBOARD PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPANBOARD PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK DEBTS 1992-12-23 Satisfied ULSTER BANK
Intangible Assets
Patents
We have not found any records of SPANBOARD PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPANBOARD PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPANBOARD PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPANBOARD PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPANBOARD PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPANBOARD PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPANBOARD PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT2 8AH