UKBizDB.co.uk

SPEN BUILDING SERVICES LTD

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

This company is commonly known as Spen Building Services Ltd. The company was founded 19 years ago and was given the registration number 05308290. The firm's registered office is in DEWSBURY. You can find them at Stross House, Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SPEN BUILDING SERVICES LTD
Company Number:05308290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Stross House, Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire, WF13 3SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stross House, Scout Hill Mills, Broad Street, Dewsbury, WF13 3SA

Director01 November 2006Active
90 Heckmondwike Road, Dewsbury, WF13 3PG

Secretary01 January 2005Active
7 Shay Close, Heaton, Bradford, BD9 6SJ

Secretary14 May 2009Active
7 Shay Close, Heaton, Bradford, BD9 6SJ

Secretary08 December 2004Active
73, Station Road, Ossett, United Kingdom, WF5 8AY

Secretary03 August 2010Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 December 2004Active
90 Heckmondwike Road, Dewsbury, WF13 3PG

Director01 January 2005Active
Stross House, Scout Hill Mills, Broad Street, Dewsbury, WF13 3SA

Director23 February 2007Active
73, Station Road, Ossett, United Kingdom, WF5 8AY

Director03 August 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 December 2004Active

People with Significant Control

Mr Tanveer Ali Hussain
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Stross House, Scout Hill Mills, Dewsbury, WF13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Woollands
Notified on:01 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Stross House, Scout Hill Mills, Dewsbury, WF13 3SA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-10-05Officers

Termination secretary company with name termination date.

Download
2015-07-07Resolution

Resolution.

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.