UKBizDB.co.uk

SPD GROUP NW LTD

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

This company is commonly known as Spd Group Nw Ltd. The company was founded 8 years ago and was given the registration number 09907101. The firm's registered office is in BOOTLE. You can find them at Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, . This company's SIC code is 43310 - Plastering.

Company Information

Name:SPD GROUP NW LTD
Company Number:09907101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, England, L20 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E1, Kingfisher Business Park, Hawthorne Rd, Bootle, England, L20 6PF

Director04 September 2019Active
56, Northumberland Way, Bootle, United Kingdom, L30 2QB

Director08 December 2015Active
Office 1.13, Edward Pavillion, Albert Dock, Liverpool, England, L3 4AF

Director18 January 2019Active
Office 1.13, Edward Pavillion, Albert Dock, Liverpool, England, L3 4AF

Director18 January 2019Active

People with Significant Control

Mr Liam Micheal Duffy
Notified on:04 September 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit E1, Kingfisher Business Park, Bootle, England, L20 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake Anthony Steers
Notified on:18 January 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Office 1.13, Edward Pavillion, Liverpool, England, L3 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Micheal Duffy
Notified on:18 January 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Office 1.13, Edward Pavillion, Liverpool, England, L3 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Duggan
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit E1, Kingfisher Business Park, Bootle, England, L20 6PF
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-30Insolvency

Liquidation compulsory winding up order.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.