UKBizDB.co.uk

SPILLARD HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Solutions House Deepmore Close, Four Ashes, Wolverhampton, West Midlands, WV10 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, United Kingdom, WV10 7DB

Secretary18 July 2014Active
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, WV10 7DB

Director18 July 2014Active
Solutions House Deepmore Close, Four Ashes Industrial Estate, Four Ashes, Wolverhampton, United Kingdom, WV10 7DB

Director23 February 2016Active
Solutions House, Station Road, Four Ashes, Wolverhampton, England, WV10 7DB

Director23 February 2016Active
Solutions House, Deepmore Close Four Ashes Industrial Estate, Four Ashes, Wolverhampton, WV10 7DB

Director18 July 2014Active
The Fieldhouse, Wolverhampton Road, Penkridge, ST19 5AQ

Secretary04 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 April 1997Active
The Willows, New Road, Penkridge, ST19 5DN

Director04 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 April 1997Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • 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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.