This company is commonly known as Spinnaker Building Services Limited. The company was founded 11 years ago and was given the registration number 08234151. The firm's registered office is in PORTSMOUTH. You can find them at Flat 1, 35 Kingston Road, Portsmouth, Hampshire. This company's SIC code is 43120 - Site preparation.
Name | : | SPINNAKER BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 08234151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2012 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 35 Kingston Road, Portsmouth, Hampshire, PO2 7DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a, The Precinct, London Road, Waterlooville, England, PO7 7DT | Corporate Secretary | 30 September 2012 | Active |
18, Wesley Grove, Portsmouth, England, PO3 5ER | Director | 03 October 2012 | Active |
Raebarn House, Hulbert Road, Waterlooville, England, PO7 7GP | Director | 30 September 2012 | Active |
Mr Andrew John Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 8th Floor, One Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-18 | Officers | Change person director company with change date. | Download |
2015-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.