UKBizDB.co.uk

SPENCERS (BROMSGROVE) LIMITED

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

This company is commonly known as Spencers (bromsgrove) Limited. The company was founded 24 years ago and was given the registration number 03843219. The firm's registered office is in WOLVERHAMPTON. You can find them at 102 Tettenhall Road, , Wolverhampton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SPENCERS (BROMSGROVE) LIMITED
Company Number:03843219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:102 Tettenhall Road, Wolverhampton, WV6 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Heaton Road, Solihull, B91 2DZ

Secretary01 April 2008Active
27 Edwin Crescent, Charford Bromsgrove, Worcester, B60 3HX

Director30 November 2007Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary17 September 1999Active
23 Browns Coppice Avenue, Solihull, B91 1PL

Secretary17 September 1999Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director17 September 1999Active
100 Heaton Road, Solihull, B91 2DZ

Director30 November 2007Active
4 Melford Hall Road, Solihull, B91 2ES

Director17 September 1999Active
169 St Bernards Road, Solihull, B92 7DJ

Director17 September 1999Active
23 Browns Coppice Avenue, Solihull, B91 1PL

Director06 March 2002Active
26 Heathlands, Wombourne, WV5 8HF

Director20 December 1999Active

People with Significant Control

Mrs Kerry Verbeet
Notified on:30 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Francis King
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-15Resolution

Resolution.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.