This company is commonly known as Spillard Holdings Limited. The company was founded 27 years ago and was given the registration number 03345513. The firm's registered office is in WOLVERHAMPTON. You can find them at Solutions House Deepmore Close, Four Ashes, Wolverhampton, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPILLARD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03345513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solutions House Deepmore Close, Four Ashes, Wolverhampton, West Midlands, WV10 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, United Kingdom, WV10 7DB | Secretary | 18 July 2014 | Active |
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, WV10 7DB | Director | 18 July 2014 | Active |
Solutions House Deepmore Close, Four Ashes Industrial Estate, Four Ashes, Wolverhampton, United Kingdom, WV10 7DB | Director | 23 February 2016 | Active |
Solutions House, Station Road, Four Ashes, Wolverhampton, England, WV10 7DB | Director | 23 February 2016 | Active |
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, WV10 7DB | Director | 18 July 2014 | Active |
The Fieldhouse, Wolverhampton Road, Penkridge, ST19 5AQ | Secretary | 04 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 April 1997 | Active |
The Willows, New Road, Penkridge, ST19 5DN | Director | 04 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 April 1997 | Active |
Mr Craig Harvey Spillard | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solutions House Deepmore Close, Four Ashes Industrial Estate, Four Ashes, United Kingdom, WV10 7DB |
Nature of control | : |
|
Mr Craig Harvey Spillard | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Solutions House, Deepmore Close, Wolverhampton, WV10 7DB |
Nature of control | : |
|
Mr Victor Lloyd Spillard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solutions House, Four Ashes Industrial Estate, Wolverhampton, England, WV10 7DB |
Nature of control | : |
|
Mr Peter Wilson Spillard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solutions House, Four Ashes Industrial Estate, Wolverhampton, England, WV10 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.