UKBizDB.co.uk

SPANGLISH LIMITED

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

This company is commonly known as Spanglish Limited. The company was founded 5 years ago and was given the registration number 11640976. The firm's registered office is in LAUNCESTON. You can find them at Butterflies, Coads Green, Launceston, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SPANGLISH LIMITED
Company Number:11640976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Butterflies, Coads Green, Launceston, England, PL15 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Venn Hill, Milton Abbot, Tavistock, United Kingdom, PL19 0NY

Director24 October 2018Active
1, Gordon Terrace, Rochester, Rochester, England, ME1 1SB

Director13 June 2021Active

People with Significant Control

Mrs Elena Florentina Veerman
Notified on:20 September 2021
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:1, Long Meadow House, Par, United Kingdom, PL30 5HP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jody Raymond Veerman
Notified on:16 June 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:1, Gordon Terrace, Rochester, England, ME1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jody Raymond Veerman
Notified on:16 June 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1, Gordon Terrace, Rochester, England, ME1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elena Florentina Veerman
Notified on:05 October 2020
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:England
Address:Long Meadow House, Bokiddick, Bodmin, England, PL30 5HP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jody Raymond Veerman
Notified on:24 October 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:4 Mount Folly Square Bodmin, Mount Folly Square, 4, Bodmin, England, PL31 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Accounts

Change account reference date company current shortened.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Officers

Appoint person director company with name date.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Address

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

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.