This company is commonly known as Spenbank Holdings Limited. The company was founded 68 years ago and was given the registration number 00563530. The firm's registered office is in CLECKHEATON. You can find them at 260 Spen Lane, Gomersal, Cleckheaton, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPENBANK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00563530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1956 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 Spen Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260 Spen Lane, Gomersal, Cleckheaton, United Kingdom, BD19 4PJ | Director | 17 September 2019 | Active |
260, Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ | Director | - | Active |
260 Spen Lane, Gomersal, Cleckheaton, United Kingdom, BD19 4PJ | Director | 14 October 2019 | Active |
260 Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ | Director | 17 September 2019 | Active |
1 Clare Road, Mytholmroyd, Hebden Bridge, HX7 5AL | Secretary | 16 July 2006 | Active |
569 Halifax Road, Hightown, Liversedge, WF15 8HQ | Secretary | - | Active |
48 Cornmill Drive, Liversedge, WF15 7EF | Secretary | 30 November 1999 | Active |
11 Banksia Avenue, Beaumaris, Melbourne, Australia, | Director | - | Active |
10 Knowler Close, Liversedge, West Yorkshire, WF15 6DQ | Director | - | Active |
1 Clare Road, Mytholmroyd, Hebden Bridge, HX7 5AL | Director | - | Active |
569 Halifax Road, Hightown, Liversedge, WF15 8HQ | Director | - | Active |
48 Cornmill Drive, Liversedge, WF15 7EF | Director | - | Active |
Mr Neil Frederick Harvey Sykes | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ |
Nature of control | : |
|
Mr Peter Hepworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | 260, Spen Lane, Cleckheaton, BD19 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Address | Change sail address company with old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.