UKBizDB.co.uk

SPEAR-UK LIMITED

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

This company is commonly known as Spear-uk Limited. The company was founded 16 years ago and was given the registration number 06517837. The firm's registered office is in WREXHAM. You can find them at Park Lodge, Rhosddu Road, Wrexham, Clwyd. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:SPEAR-UK LIMITED
Company Number:06517837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Secretary28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, LL11 1NF

Director28 February 2023Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active
Park Lodge, Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director28 February 2008Active

People with Significant Control

Mr Nicholas Philpott
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Park Lodge, Rhosddu Road, Wrexham, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Philpott
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Park Lodge, Rhosddu Road, Wrexham, LL11 1NF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-27Change of name

Change of name notice.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Capital

Capital statement capital company with date currency figure.

Download
2018-04-25Capital

Legacy.

Download
2018-04-25Insolvency

Legacy.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-24Capital

Capital cancellation shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.