This company is commonly known as Spencer Signs Limited. The company was founded 36 years ago and was given the registration number 02155579. The firm's registered office is in HULL. You can find them at Unit 1, 70 Scarborough Street, Hull, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SPENCER SIGNS LIMITED |
---|---|---|
Company Number | : | 02155579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 70 Scarborough Street, Hull, East Yorkshire, HU3 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Director | 01 September 2021 | Active |
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Director | 01 May 2018 | Active |
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Director | 27 April 2016 | Active |
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Secretary | - | Active |
17, Derwent Avenue, North Ferriby, United Kingdom, HU14 3DZ | Director | 11 May 2010 | Active |
10 Westwick Hedon, Hull, HU12 8HQ | Director | 03 January 2002 | Active |
221 Newtondale, Sutton Park, Hull, HU7 4BQ | Director | 07 July 2003 | Active |
10, Knole Park, Kingswood, Hull, HU7 3HT | Director | 02 October 2009 | Active |
2 Kings Place, Hedon, HU12 8JL | Director | 01 April 1998 | Active |
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Director | - | Active |
Unit 1, 70 Scarborough Street, Hull, HU3 4TG | Director | - | Active |
40, Perth Street, Hull, HU5 3PE | Director | 18 September 2007 | Active |
4 Monkton Close, Cottingham, HU16 5ER | Director | 01 April 1998 | Active |
John Richard Spencer | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 70 Scarborough Street, Hull, United Kingdom, HU3 4TG |
Nature of control | : |
|
Diane Spencer | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 70 Scarborough Street, Hull, United Kingdom, HU3 4TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.