UKBizDB.co.uk

SPALEAM LIMITED

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

This company is commonly known as Spaleam Limited. The company was founded 72 years ago and was given the registration number 00501437. The firm's registered office is in WARWICK. You can find them at Nicholls House Homer Close, Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPALEAM LIMITED
Company Number:00501437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1951
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Nicholls House Homer Close, Tachbrook Park, Warwick, Warwickshire, CV34 6TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary30 April 2013Active
West Lodge, 142 Myton Road, Warwick, CV34 6PR

Director30 September 2004Active
146 Longdon Road, Knowle, Solihull, B93 9HU

Director01 October 1998Active
32 The Greswoldes, Radford Semele, Leamington Spa, CV31 1TP

Secretary01 October 2004Active
Forge House Church Road, Claverdon, Warwick, CV35 8PB

Secretary-Active
15 The Riddings, Earlsdon, Coventry, CV5 6AT

Director01 October 1994Active
2 Elm Bank Close, Leamington Spa, CV32 6LR

Director-Active
7 Elm Bank Close, Leamington Spa, CV32 6LR

Director-Active
2 Alder Close, Wythall, Birmingham, B47 5RA

Director-Active
19 Shirehampton Close, Webheath, Redditch, B97 5PF

Director01 October 1994Active
Loxley Paddocks Loxley, Warwick, CV35 9HY

Director-Active
Forge House Church Road, Claverdon, Warwick, CV35 8PB

Director01 October 1991Active
The Cottage South Hurst Farm, Crackley Lane, Kenilworth, CV8 2JN

Director-Active
11 Tredington Park, Hatton Park, Warwick, CV35 7TT

Director-Active
11 Tredington Park, Hatton Park, Warwick, CV35 7TT

Director-Active

People with Significant Control

Mrs Ann Cecelia Richardson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:5a Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change registered office address company with date old address new address.

Download
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2014-09-17Change of name

Certificate change of name company.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption full.

Download
2013-10-16Officers

Termination director company with name.

Download
2013-10-07Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.