UKBizDB.co.uk

SPILLER ARCHITECTURAL IRONMONGERY LIMITED

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

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.

Company Information

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:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director04 February 2015Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Secretary06 October 2006Active
1 The Ridge, North Street, Pewsey, SN9 5ER

Secretary04 December 2006Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Director06 October 2006Active
Lauriston House, 27 West Street, Banwell, BS29 6DB

Director04 December 2006Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active
1 The Ridge, North Street, Pewsey, SN9 5ER

Director04 December 2006Active
The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF

Director30 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-05Dissolution

Dissolution application strike off company.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type small.

Download
2015-03-19Officers

Appoint person director company with name date.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2014-12-23Address

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

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.