UKBizDB.co.uk

SPEARGROUP LIMITED

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

This company is commonly known as Speargroup Limited. The company was founded 14 years ago and was given the registration number 06935630. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3a Front Street, Sedgefield, Stockton-on-tees, Cleveland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPEARGROUP LIMITED
Company Number:06935630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, England, TS21 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sheep House, Wall Hall, Aldenham, WD25 8AS

Secretary30 July 2010Active
3a, Front Street, Sedgefield, Stockton-On-Tees, England, TS21 3AT

Director13 September 2010Active
8 Clifford Road, Droitwich, WR9 8UR

Secretary16 June 2009Active
3a, Front Street, Sedgefield, Stockton-On-Tees, England, TS21 3AT

Director13 October 2020Active
3a, Front Street, Sedgefield, Stockton-On-Tees, England, TS21 3AT

Director12 October 2020Active
8, Helston Close, Linton, Swadlincote, DE12 6PN

Director16 June 2009Active

People with Significant Control

Mr Duncan William Thomas
Notified on:21 October 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:3a, Front Street, Stockton-On-Tees, England, TS21 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Rodgers
Notified on:21 October 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:3a, Front Street, Stockton-On-Tees, England, TS21 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Eric Taylor
Notified on:21 October 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:3a, Front Street, Stockton-On-Tees, England, TS21 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Price
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:3a, Front Street, Stockton-On-Tees, England, TS21 3AT
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-02Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.