This company is commonly known as Spanlite Uk Limited. The company was founded 11 years ago and was given the registration number 08141730. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SPANLITE UK LIMITED |
---|---|---|
Company Number | : | 08141730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2012 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, The Green, Piercebridge, Darlington, United Kingdom, DL2 3SH | Director | 12 July 2012 | Active |
4 Castle Hill, Richmond, England, DL10 4QP | Director | 21 December 2017 | Active |
54, Beckett Close, Etherley Dene, Bishop Auckland, England, DL14 0SU | Director | 01 July 2015 | Active |
11 Adelaide Terrace, Shildon, England, DL4 1BE | Director | 21 December 2017 | Active |
36, Churchill Road, Barnard Castle, England, DL12 8LL | Director | 21 December 2017 | Active |
Mr John Dillon Wood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, The Green, Darlington, England, DL2 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Capital | Capital allotment shares. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.