This company is commonly known as Spd Builds Limited. The company was founded 5 years ago and was given the registration number 11900925. The firm's registered office is in BOOTLE. You can find them at Unit E1,, Hawthorne Road, Bootle, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SPD BUILDS LIMITED |
---|---|---|
Company Number | : | 11900925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E1,, Hawthorne Road, Bootle, England, L20 6PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b Hattersley Court, Ormskirk, England, L39 2AY | Director | 23 March 2019 | Active |
5b Hattersley Court, Ormskirk, England, L39 2AY | Director | 23 March 2019 | Active |
5b Hattersley Court, Ormskirk, England, L39 2AY | Director | 23 March 2019 | Active |
Mr Liam Micheal Duffy | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b, Hattersley Court, Ormskirk, England, L39 2AY |
Nature of control | : |
|
Mr Stephen Paul Duggan | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b, Hattersley Court, Ormskirk, England, L39 2AY |
Nature of control | : |
|
Nw Investment Group Ltd | ||
Notified on | : | 17 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | E1, Hawthorne Road, Bootle, England, L20 6PF |
Nature of control | : |
|
Mr Stephen Paul Duggan | ||
Notified on | : | 23 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b Hattersley Court, Ormskirk, England, L39 2AY |
Nature of control | : |
|
Mr Liam Micheal Duffy | ||
Notified on | : | 23 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b Hattersley Court, Ormskirk, England, L39 2AY |
Nature of control | : |
|
Mr Jake Anthony Steers | ||
Notified on | : | 23 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b Hattersley Court, Ormskirk, England, L39 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.