This company is commonly known as Spatone Limited. The company was founded 37 years ago and was given the registration number 02063328. The firm's registered office is in LONDON. You can find them at Nelsons House, 83 Parkside, Wimbledon, London, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | SPATONE LIMITED |
---|---|---|
Company Number | : | 02063328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelsons House, 83 Parkside Wimbledon, London, United Kingdom, SW19 5LP | Director | 01 January 2021 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 01 July 2021 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 11 February 2003 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 11 February 2003 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Secretary | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Secretary | 11 February 2003 | Active |
Trefriw Wells Spa, Trefriw, LL27 0JS | Secretary | - | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 21 November 2012 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 11 February 2003 | Active |
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP | Director | 25 January 2017 | Active |
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU | Director | 11 February 2003 | Active |
Oakwood Court Amberley Close, Haywards Heath, RH16 4BG | Director | 01 July 1997 | Active |
Trefriw Wells Spa, Trefriw, LL27 0JS | Director | - | Active |
Pen Y Bryn Lodge, Llanrwst Road, Upper Colwyn Bay, LL28 5ST | Director | 30 January 2003 | Active |
Afton House School Lane, Roby Mill Near Upholland, Lancashire, WN8 0QR | Director | 31 January 1997 | Active |
Mr Robert Nelson Wilson | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Nelsons House, 83 Parkside, London, SW19 5LP |
Nature of control | : |
|
Mr Patrick Russell Wilson | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Nelsons House, 83 Parkside, London, SW19 5LP |
Nature of control | : |
|
Nelson & Russell Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nelsons House, 83 Parkside, Wimbledon, England, SW19 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Accounts | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-10 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.