Warning: file_put_contents(c/8f4da81255f3ec409c8cdb4670cffe32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a2db7e735ca070b2cc09e1f00425254d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/04b37ad86f5e0b2b64ec3c5468d586fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Spinnaker Wharf Limited, IP12 2GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPINNAKER WHARF LIMITED

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

This company is commonly known as Spinnaker Wharf Limited. The company was founded 9 years ago and was given the registration number 09406062. The firm's registered office is in WOODBRIDGE. You can find them at 60 Mayhew Road, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPINNAKER WHARF LIMITED
Company Number:09406062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:60 Mayhew Road, Rendlesham, Woodbridge, Suffolk, United Kingdom, IP12 2GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Mayhew Road, Rendlesham, Woodbridge, England, IP12 2GZ

Director01 February 2017Active
60, Mayhew Road, Rendlesham, Woodbridge, United Kingdom, IP12 2GZ

Director26 January 2015Active

People with Significant Control

Mrs Louise Margaret Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:60 Mayhew Road, Rendlesham, Woodbridge, England, IP12 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Alastair Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Change account reference date company current extended.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.