UKBizDB.co.uk

SPIER CONSULTING LIMITED

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

This company is commonly known as Spier Consulting Limited. The company was founded 20 years ago and was given the registration number 05102565. The firm's registered office is in WARRINGTON. You can find them at 207 Knutsford Road, Grappenhall, Warrington, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SPIER CONSULTING LIMITED
Company Number:05102565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:207 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom, WA4 2QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanfield House, Tanfield Farm, Hammondstreet Road, Cheshunt, EN7 6PQ

Secretary15 April 2004Active
Cherry Cottage, Wiltshire Lane, Pinner, United Kingdom, HA5 2LR

Director18 May 2004Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director31 May 2019Active
Tanfield House, Tanfield Farm, Hammondstreet Road, Cheshunt, EN7 6PQ

Director15 April 2004Active
82 St John Street, London, EC1M 4JN

Corporate Secretary15 April 2004Active
82 St John Street, London, EC1M 4JN

Corporate Director15 April 2004Active

People with Significant Control

Spier Group Limited
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Richard Joseph Wilks
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Tanfield House, Tanfield Farm, Cheshunt, United Kingdom, EN7 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher James Creissen
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Cherry Cottage, Wiltshire Lane, Pinner, United Kingdom, HA5 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Address

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

Download
2018-08-01Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.