UKBizDB.co.uk

SPANA TRADING LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:14 John Street, London, WC1N 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director09 May 2022Active
1, Barclays Bank 29th Floor, Churchill Place, London, England, E14 5HP

Director05 March 2015Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 2006Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Secretary24 July 2017Active
13 Queen Square, Bath, BA1 2HJ

Corporate Secretary07 February 2006Active
14 John Street, London, WC1N 2EB

Director07 March 2014Active
14 John Street, London, WC1N 2EB

Director01 January 2017Active
6 Edith Terrace, Chelsea, London, SW10 0TQ

Director01 November 2006Active
14 John Street, London, WC1N 2EB

Director01 November 2006Active
14 John Street, London, WC1N 2EB

Director21 July 2010Active
14 John Street, London, WC1N 2EB

Director19 July 2012Active
14 John Street, London, WC1N 2EB

Director01 January 2017Active
Ivy House, Lyme Road, Axminster, England, EX13 5AZ

Director01 November 2006Active
The Knoll, 2 Church Way, East Claydon, MK18 2NB

Director01 November 2006Active
10 East Hatley, Hatley St George, Sandy, SG19 3JA

Director01 November 2006Active
49 Waldemar Avenue, London, W13 9PZ

Director01 November 2006Active
13 Queen Square, Bath, BA1 2HJ

Director07 February 2006Active
8, Crane Grove, London, United Kingdom, N7 8LE

Director01 November 2006Active
55, Ludgate Hill, 2nd Floor, London, England, EC4M 7JW

Director24 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-10Address

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

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.