This company is commonly known as Spencer Gardner Dickins Limited. The company was founded 20 years ago and was given the registration number 04980192. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SPENCER GARDNER DICKINS LIMITED |
---|---|---|
Company Number | : | 04980192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 01 April 2005 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 04 December 2023 | Active |
Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL | Director | 01 September 2016 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 22 June 2005 | Active |
3 Coventry Innovation Village, Coventry, CV1 2TL | Director | 04 April 2007 | Active |
280 Ralph Road, Shirley, Solihull, B90 3LF | Secretary | 07 April 2004 | Active |
96, Main Street, Wolston, Coventry, CV8 3HP | Secretary | 25 February 2005 | Active |
12 Beconsfield Close, Dorridge, Solihull, B93 8QZ | Secretary | 01 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 December 2003 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 01 February 2005 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 01 December 2003 | Active |
280 Ralph Road, Shirley, Solihull, B90 3LF | Director | 07 April 2004 | Active |
12 Beconsfield Close, Dorridge, B93 8QZ | Director | 01 December 2003 | Active |
Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Director | 14 February 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 December 2003 | Active |
Mr Paul Victor Robert Dickins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 3 Coventry Innovation Village, Coventry, CV1 2TL |
Nature of control | : |
|
Mr Paul Brian Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 3 Coventry Innovation Village, Coventry, CV1 2TL |
Nature of control | : |
|
Mr David Stephen Thomas-Walls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 3 Coventry Innovation Village, Coventry, CV1 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Capital | Capital return purchase own shares. | Download |
2021-05-21 | Capital | Capital cancellation shares. | Download |
2021-04-26 | Capital | Capital return purchase own shares. | Download |
2021-03-04 | Capital | Capital return purchase own shares. | Download |
2021-03-02 | Capital | Capital return purchase own shares. | Download |
2021-02-09 | Capital | Capital cancellation shares. | Download |
2021-02-09 | Capital | Capital return purchase own shares. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Capital | Capital return purchase own shares. | Download |
2020-11-13 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.