This company is commonly known as Spar Roofing Limited. The company was founded 30 years ago and was given the registration number 02862265. The firm's registered office is in MERSEYSIDE. You can find them at 4 Upper Rice Lane, Wallasey, Merseyside, . This company's SIC code is 43910 - Roofing activities.
Name | : | SPAR ROOFING LIMITED |
---|---|---|
Company Number | : | 02862265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Upper Rice Lane, Wallasey, Merseyside, CH44 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Harrow Road, Stanley Grange, Ellesmere Port, CH65 6AY | Secretary | 09 December 1993 | Active |
4, Upper Rice Lane, Wallasey, Merseyside, United Kingdom, CH44 1DP | Director | 09 December 1993 | Active |
21 Gordon Avenue, Greasby, Wirral, England, | Nominee Secretary | 14 October 1993 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 14 October 1993 | Active |
The Woodlands, Neston, South Wirral, CH64 7TN | Director | 09 December 1993 | Active |
Mr David Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | English |
Address | : | C/O Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.