This company is commonly known as Spillers Limited. The company was founded 137 years ago and was given the registration number 00024021. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPILLERS LIMITED |
---|---|---|
Company Number | : | 00024021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1887 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Secretary | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 27 July 2010 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 12 April 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 27 July 2010 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Secretary | - | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Corporate Secretary | 30 September 1997 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 30 September 2011 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Director | - | Active |
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG | Director | 01 May 1997 | Active |
10 Beech Close, Faringdon, SN7 7EN | Director | 01 December 2000 | Active |
Bingles, Lye Green, Withyam, TN6 1UU | Director | - | Active |
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF | Director | - | Active |
The Oak House, 26 The Avenue, Clevedon, BS21 7EA | Director | - | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 March 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Corporate Director | 30 September 1998 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Corporate Director | 30 September 1998 | Active |
Pic Fyfield Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-12 | Other | Legacy. | Download |
2022-12-09 | Accounts | Legacy. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Other | Legacy. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Other | Legacy. | Download |
2019-07-30 | Other | Legacy. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-20 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.