This company is commonly known as D.e. Spencer & Sons (uk) Limited. The company was founded 29 years ago and was given the registration number 02943834. The firm's registered office is in STONEHOUSE. You can find them at D E Spencer & Sons The Office, Nupend, Stonehouse, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | D.E. SPENCER & SONS (UK) LIMITED |
---|---|---|
Company Number | : | 02943834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D E Spencer & Sons The Office, Nupend, Stonehouse, Gloucestershire, GL10 3SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Nupend, Stonehouse, England, GL10 3SS | Secretary | 01 June 2018 | Active |
3 The Green, Nupend, Stonehouse, GL10 3JB | Director | 28 March 1995 | Active |
Orchard House, Nupend, Stonehouse, GL10 3SS | Director | 28 March 1995 | Active |
The Laurels,, Little Sodbury, Bristol, BS37 6QA | Secretary | 01 December 2005 | Active |
Elmleaze, Nupend, Stonehouse, GL10 3ST | Secretary | 07 August 1996 | Active |
Longfield, Old Castletown Road, Port Soderick, IM4 1BB | Secretary | 29 June 1994 | Active |
38 Maple Grove, Firdale Park Hartford, Northwich, CW8 4AX | Corporate Secretary | 28 March 1995 | Active |
Elmleaze, Nupend, Stonehouse, GL10 3ST | Director | 28 March 1995 | Active |
The Bungalow, Nupend, Stonehouse, GL10 3SS | Director | 28 March 1995 | Active |
Lhannan Shee School Lane, Santon, | Director | 29 June 1994 | Active |
Longfield, Old Castletown Road, Port Soderick, IM4 1BB | Director | 29 June 1994 | Active |
Mr Clive John Spencer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | D E Spencer & Sons, The Office, Stonehouse, GL10 3SS |
Nature of control | : |
|
Mr David Edward Spencer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | D E Spencer & Sons, The Office, Stonehouse, GL10 3SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Appoint person secretary company with name date. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-29 | Accounts | Change account reference date company current shortened. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.