UKBizDB.co.uk

SPATONE LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelsons House, 83 Parkside Wimbledon, London, United Kingdom, SW19 5LP

Director01 January 2021Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director01 July 2021Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director11 February 2003Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director11 February 2003Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Secretary21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Secretary11 February 2003Active
Trefriw Wells Spa, Trefriw, LL27 0JS

Secretary-Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director11 February 2003Active
Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

Director25 January 2017Active
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU

Director11 February 2003Active
Oakwood Court Amberley Close, Haywards Heath, RH16 4BG

Director01 July 1997Active
Trefriw Wells Spa, Trefriw, LL27 0JS

Director-Active
Pen Y Bryn Lodge, Llanrwst Road, Upper Colwyn Bay, LL28 5ST

Director30 January 2003Active
Afton House School Lane, Roby Mill Near Upholland, Lancashire, WN8 0QR

Director31 January 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-10Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.