This company is commonly known as Spendor Audio Systems Limited. The company was founded 24 years ago and was given the registration number 03888529. The firm's registered office is in HAILSHAM. You can find them at G5 Ropemaker Park, South Road, Hailsham, East Sussex. This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | SPENDOR AUDIO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03888529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G5 Ropemaker Park, South Road, Hailsham, East Sussex, BN27 3GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Selden Way, Advanced Manufacturing Park, Catcliffe, England, S60 5XA | Secretary | 05 November 2005 | Active |
Unit 8, Selden Way, Advanced Manufacturing Park, Catcliffe, England, S60 5XA | Director | 15 June 2023 | Active |
G5, Ropemaker Park, South Road, Hailsham, BN27 3GY | Director | 31 December 2007 | Active |
Unit 8, Selden Way, Advanced Manufacturing Park, Catcliffe, England, S60 5XA | Director | 03 December 1999 | Active |
12 Cherry Gardens, Heathfield, TN21 8XZ | Secretary | 03 September 2001 | Active |
The Barn, Main Street, Caldecote, Cambridge, CB3 7NU | Secretary | 03 December 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 03 December 1999 | Active |
12 Cherry Gardens, Heathfield, TN21 8XZ | Director | 03 September 2001 | Active |
Willowyck House, West Wickham Road, Balsham, Cambridge, CB21 4DZ | Director | 11 December 2002 | Active |
Ascension House 3a Main Street, Coveney, Ely, CB6 2DJ | Director | 10 October 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 03 December 1999 | Active |
Mr Ajay Baburao Shirke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Selden Way, Catcliffe, England, S60 5XA |
Nature of control | : |
|
Mr Philip Maurice Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Selden Way, Catcliffe, England, S60 5XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Accounts | Change account reference date company previous extended. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.