This company is commonly known as Spilsby Show Limited. The company was founded 15 years ago and was given the registration number 06792800. The firm's registered office is in SPILSBY. You can find them at 27 Tasman Road, , Spilsby, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SPILSBY SHOW LIMITED |
---|---|---|
Company Number | : | 06792800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Tasman Road, Spilsby, England, PE23 5LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Spilsby Meadows, Spilsby, England, PE23 5GA | Secretary | 18 December 2015 | Active |
27, Tasman Road, Spilsby, England, PE23 5LN | Director | 15 January 2018 | Active |
The Cottage, Northorpe Road, Halton Holgate, PE23 5NZ | Director | 15 January 2009 | Active |
The Cottage Northorpe Road, Halton Holegate, Spilsby, PE23 5NZ | Director | 15 January 2009 | Active |
72, Main Road, Toynton All Saints, Spilsby, England, PE23 5AQ | Director | 01 February 2020 | Active |
Highbank, Main Road, East Keal, Spilsby, United Kingdom, PE23 4BB | Director | 15 January 2009 | Active |
Glen Burnie, Main Road, East Keal, Spilsby, United Kingdom, PE23 4BB | Director | 15 January 2009 | Active |
The Holsteins Holton Road, Ashby By Partney, Spilsby, PE23 5RQ | Director | 15 January 2009 | Active |
10, Castle View, Walcott, Lincoln, United Kingdom, LN4 3TB | Director | 15 January 2009 | Active |
11 Old School Mews, Halton Road, Spilsby, England, PE23 5QU | Director | 15 January 2009 | Active |
Mill Farm, Mill Lane, Welton Le Marsh, Spilsby, Uk, PE23 5SX | Director | 15 January 2009 | Active |
28, Main Road, Toynton All Saints, Spilsby, Uk, PE23 5AE | Director | 15 January 2009 | Active |
West House, Spence Street, Spilsby, PE23 5EA | Director | 15 January 2009 | Active |
Mr Brendan Keith Bugg | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | School House, Main Road, Spilsby, England, PE23 5AQ |
Nature of control | : |
|
Mr Charles Alan Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mr Nicholas Andrew Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mr Robin Edward Dennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mr Geoffrey Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mr Gregory Paul Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mrs Susan Ann Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Mr Michael Peter Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holsteins, Halton Road, Spilsby, England, PE23 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Officers | Appoint person director company with name date. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.