UKBizDB.co.uk

SPENCER GARDNER DICKINS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director01 April 2005Active
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director04 December 2023Active
Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL

Director01 September 2016Active
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director22 June 2005Active
3 Coventry Innovation Village, Coventry, CV1 2TL

Director04 April 2007Active
280 Ralph Road, Shirley, Solihull, B90 3LF

Secretary07 April 2004Active
96, Main Street, Wolston, Coventry, CV8 3HP

Secretary25 February 2005Active
12 Beconsfield Close, Dorridge, Solihull, B93 8QZ

Secretary01 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 December 2003Active
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director01 February 2005Active
3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director01 December 2003Active
280 Ralph Road, Shirley, Solihull, B90 3LF

Director07 April 2004Active
12 Beconsfield Close, Dorridge, B93 8QZ

Director01 December 2003Active
Unit 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director14 February 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Capital

Capital return purchase own shares.

Download
2021-05-21Capital

Capital cancellation shares.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-03-04Capital

Capital return purchase own shares.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-09Capital

Capital cancellation shares.

Download
2021-02-09Capital

Capital return purchase own shares.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Capital

Capital return purchase own shares.

Download
2020-11-13Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.