UKBizDB.co.uk

SPENCER SIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1, 70 Scarborough Street, Hull, East Yorkshire, HU3 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 70 Scarborough Street, Hull, HU3 4TG

Director01 September 2021Active
Unit 1, 70 Scarborough Street, Hull, HU3 4TG

Director01 May 2018Active
Unit 1, 70 Scarborough Street, Hull, HU3 4TG

Director27 April 2016Active
Unit 1, 70 Scarborough Street, Hull, HU3 4TG

Secretary-Active
17, Derwent Avenue, North Ferriby, United Kingdom, HU14 3DZ

Director11 May 2010Active
10 Westwick Hedon, Hull, HU12 8HQ

Director03 January 2002Active
221 Newtondale, Sutton Park, Hull, HU7 4BQ

Director07 July 2003Active
10, Knole Park, Kingswood, Hull, HU7 3HT

Director02 October 2009Active
2 Kings Place, Hedon, HU12 8JL

Director01 April 1998Active
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

Director18 September 2007Active
4 Monkton Close, Cottingham, HU16 5ER

Director01 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2024-02-24Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.