Warning: file_put_contents(c/af5af90c12059191b51623ff49bd1cee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spensound Limited, YO8 6EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPENSOUND LIMITED

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

This company is commonly known as Spensound Limited. The company was founded 26 years ago and was given the registration number 03387549. The firm's registered office is in SELBY. You can find them at Unit 12 Brackenholme Business Park, Brackenholme, Selby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPENSOUND LIMITED
Company Number:03387549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 12 Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL

Secretary25 April 2018Active
Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL

Director25 April 2018Active
The Laurels Grove Road, Boston Spa, Wetherby, LS23 6AP

Secretary23 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 1997Active
The Laurels Grove Road, Boston Spa, Wetherby, LS23 6AP

Director23 June 1997Active
The Laurels, Grove Road Boston Spa, Wetherby, LS23 6AP

Director04 November 2002Active
Lane House, Aislaby, Pickering, YO18 8PE

Director23 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 1997Active

People with Significant Control

Areopagus Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jos Richardson & Son (Holdings) Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jos.Richardson & Son,Limited
Notified on:25 April 2018
Status:Active
Country of residence:England
Address:Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph William Richardson
Notified on:25 April 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 12, Brackenholme Business Park, Selby, England, YO8 6EL
Nature of control:
  • Significant influence or control
Mr Brian Basil Charlton
Notified on:01 June 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Middleton Service Station, Pickering, YO18 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Anne Charlton
Notified on:01 June 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Middleton Service Station, Pickering, YO18 8NS
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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company current extended.

Download
2018-06-12Address

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

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Address

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

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.