UKBizDB.co.uk

SPEIR HUNTER LIMITED

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

This company is commonly known as Speir Hunter Limited. The company was founded 13 years ago and was given the registration number 07542472. The firm's registered office is in NEWARK. You can find them at Windsor House Long Bennington Business Park, Long Bennington, Newark, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SPEIR HUNTER LIMITED
Company Number:07542472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Windsor House Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active
Room 1702, Block 3, No 1 Building, Greenwich Garden, No 2 Jinye Road, Xian, China,

Director19 January 2015Active
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ

Director25 February 2011Active

People with Significant Control

Mr Paul Jarram
Notified on:14 October 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Windsor House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chrissie Jarram
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Windsor House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Capital

Capital return purchase own shares.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.