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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E1, Kingfisher Business Park, Hawthorne Rd, Bootle, England, L20 6PF | Director | 04 September 2019 | Active |
56, Northumberland Way, Bootle, United Kingdom, L30 2QB | Director | 08 December 2015 | Active |
Office 1.13, Edward Pavillion, Albert Dock, Liverpool, England, L3 4AF | Director | 18 January 2019 | Active |
Office 1.13, Edward Pavillion, Albert Dock, Liverpool, England, L3 4AF | Director | 18 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.