Warning: file_put_contents(c/997a006a1203f401f66a42f3f8cb9bec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spamco Ltd, HP14 3PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPAMCO LTD

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

This company is commonly known as Spamco Ltd. The company was founded 31 years ago and was given the registration number 02768834. The firm's registered office is in STOKENCHURCH. You can find them at Unit 1 Cr, Bates Industrial Estate Wycombe Road, Stokenchurch, Bucks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPAMCO LTD
Company Number:02768834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1992
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1 Cr, Bates Industrial Estate Wycombe Road, Stokenchurch, Bucks, HP14 3PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cr, Bates Industrial Estate Wycombe Road, Stokenchurch, HP14 3PD

Director12 September 2018Active
19 Old Court Place, Kensington, London,

Nominee Secretary27 November 1992Active
Roselea Cottage, Whichford, Shipston On Stour, CV36 5PE

Secretary10 December 1992Active
35 Drayson Mews, Kensington, London, W8 4LY

Nominee Director27 November 1992Active
Roselea Cottage, Whichford, Shipston On Stour, CV36 5PE

Director26 January 2001Active
Roselea Cottage, Whichford, Shipston On Stour, CV36 5PE

Director-Active
Little Copse, Priestlands Lane, Lymington, SO41 8HZ

Director10 December 1992Active

People with Significant Control

Nicholas Charles Alexander Hunt
Notified on:05 February 2021
Status:Active
Date of birth:October 1968
Nationality:British
Address:Unit 1, Cr, Stokenchurch, HP14 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Cameron Hunt
Notified on:30 November 2019
Status:Active
Date of birth:December 1970
Nationality:British
Address:Unit 1, Cr, Stokenchurch, HP14 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Polaine
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Unit 1, Cr, Stokenchurch, HP14 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Polaine
Notified on:01 July 2016
Status:Active
Date of birth:October 1932
Nationality:British
Address:Unit 1, Cr, Stokenchurch, HP14 3PD
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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-02-13Resolution

Resolution.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.