This company is commonly known as Spiller Architectural Ironmongery Limited. The company was founded 17 years ago and was given the registration number 05958767. The firm's registered office is in SOUTHAMPTON. You can find them at The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, Hampshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | SPILLER ARCHITECTURAL IRONMONGERY LIMITED |
---|---|---|
Company Number | : | 05958767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 04 February 2015 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 06 October 2006 | Active |
1 The Ridge, North Street, Pewsey, SN9 5ER | Secretary | 04 December 2006 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 06 October 2006 | Active |
Lauriston House, 27 West Street, Banwell, BS29 6DB | Director | 04 December 2006 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
1 The Ridge, North Street, Pewsey, SN9 5ER | Director | 04 December 2006 | Active |
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF | Director | 30 June 2014 | Active |
Dorset Architectural Ironmongers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilion, Botleigh Grange Business Park, Southampton, England, SO30 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-05 | Dissolution | Dissolution application strike off company. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type small. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2015-03-19 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Address | Change registered office address company with date old address new address. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.