This company is commonly known as Spana Trading Limited. The company was founded 18 years ago and was given the registration number 05701021. The firm's registered office is in . You can find them at 14 John Street, London, , . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SPANA TRADING LIMITED |
---|---|---|
Company Number | : | 05701021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 John Street, London, WC1N 2EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW | Director | 09 May 2022 | Active |
1, Barclays Bank 29th Floor, Churchill Place, London, England, E14 5HP | Director | 05 March 2015 | Active |
49 Waldemar Avenue, London, W13 9PZ | Secretary | 01 November 2006 | Active |
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW | Secretary | 24 July 2017 | Active |
13 Queen Square, Bath, BA1 2HJ | Corporate Secretary | 07 February 2006 | Active |
14 John Street, London, WC1N 2EB | Director | 07 March 2014 | Active |
14 John Street, London, WC1N 2EB | Director | 01 January 2017 | Active |
6 Edith Terrace, Chelsea, London, SW10 0TQ | Director | 01 November 2006 | Active |
14 John Street, London, WC1N 2EB | Director | 01 November 2006 | Active |
14 John Street, London, WC1N 2EB | Director | 21 July 2010 | Active |
14 John Street, London, WC1N 2EB | Director | 19 July 2012 | Active |
14 John Street, London, WC1N 2EB | Director | 01 January 2017 | Active |
Ivy House, Lyme Road, Axminster, England, EX13 5AZ | Director | 01 November 2006 | Active |
The Knoll, 2 Church Way, East Claydon, MK18 2NB | Director | 01 November 2006 | Active |
10 East Hatley, Hatley St George, Sandy, SG19 3JA | Director | 01 November 2006 | Active |
49 Waldemar Avenue, London, W13 9PZ | Director | 01 November 2006 | Active |
13 Queen Square, Bath, BA1 2HJ | Director | 07 February 2006 | Active |
8, Crane Grove, London, United Kingdom, N7 8LE | Director | 01 November 2006 | Active |
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW | Director | 24 July 2017 | Active |
The Society For The Protection Of Animals Abroad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, John Street, London, England, WC1N 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Gazette | Gazette filings brought up to date. | Download |
2020-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.