Warning: file_put_contents(c/74de8cba63cc1be9a3f342e905ae9516.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Geo Spence & Sons Limited, LS12 1DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEO SPENCE & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geo Spence & Sons Limited. The company was founded 72 years ago and was given the registration number 00497357. The firm's registered office is in LEEDS. You can find them at 105 Wellington Road, , Leeds, W. Yorkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:GEO SPENCE & SONS LIMITED
Company Number:00497357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1951
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:105 Wellington Road, Leeds, W. Yorkshire, LS12 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Carleton Close, Boston Spa, Wetherby, LS23 6PH

Secretary-Active
20 Carleton Close, Boston Spa, Leeds, LS23 6PH

Director03 September 1993Active
105, Wellington Road, Leeds, LS12 1DX

Director21 October 2021Active
105, Wellington Road, Leeds, England, LS12 1DX

Director07 April 2013Active
20 Carleton Close, Boston Spa, Wetherby, LS23 6PH

Director-Active
428 Stone Gate Road, Leeds, LS17 8BX

Director-Active

People with Significant Control

Mr Nicholas Timothy Spence
Notified on:31 December 2020
Status:Active
Date of birth:June 1973
Nationality:British
Address:105, Wellington Road, Leeds, LS12 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence George Spence
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:105, Wellington Road, Leeds, LS12 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Spence
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:105, Wellington Road, Leeds, LS12 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.