UKBizDB.co.uk

SPENCER LANE-JONES LIMITED

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

This company is commonly known as Spencer Lane-jones Limited. The company was founded 27 years ago and was given the registration number 03280854. The firm's registered office is in WARMINSTER. You can find them at 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPENCER LANE-JONES LIMITED
Company Number:03280854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, BA12 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Secretary01 October 2017Active
4, Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director22 December 2011Active
4, Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director24 September 2015Active
4, Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director06 April 2023Active
Old Mill Barn, 9 Henfords Marsh, Warminster, BA12 9PA

Secretary29 August 2002Active
Sycamores, The Coombe Streatley, Reading, RG8 9QT

Secretary20 November 1996Active
Bell Cottage, Pinckney Green, Bradford On Avon, BA15 2PZ

Secretary02 February 1997Active
20 Deverill Road, Sutton Veny, Warminster, BA12 7BY

Director02 February 1997Active
1 Moreton Terrace Mews South, London, SW1V 2NU

Director02 February 1997Active
4, Newopaul Way, Warminster Business Park, Warminster, United Kingdom, BA12 8RY

Director05 August 2011Active
Causeway Farm, Baughurst Road, Baughurst, RG26 5LP

Director20 November 1996Active

People with Significant Control

Mr Christopher Timothy Miles Toulson-Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Newopaul Way, Warminster, United Kingdom, BA12 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.