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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
Room 1702, Block 3, No 1 Building, Greenwich Garden, No 2 Jinye Road, Xian, China, | Director | 19 January 2015 | Active |
Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ | Director | 25 February 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Capital | Capital return purchase own shares. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.