This company is commonly known as Spokes Cic. The company was founded 16 years ago and was given the registration number 06423134. The firm's registered office is in WORCESTERSHIRE. You can find them at Valley House, Trimpley, Bewdley, Worcestershire, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SPOKES CIC |
---|---|---|
Company Number | : | 06423134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valley House, Trimpley, Bewdley, Worcestershire, DY12 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Oak Tree Drive, Cutnall Green, Droitwich, England, WR9 0QY | Secretary | 30 November 2023 | Active |
Valley House, Trimpley, Bewdley, DY12 1PG | Director | 09 November 2007 | Active |
Valley House, Trimpley, Bewdley, Worcestershire, DY12 1PG | Director | 19 May 2016 | Active |
52, Oak Tree Drive, Cutnall Green, Droitwich, England, WR9 0QY | Director | 30 November 2023 | Active |
59, Franche Road, Wolverley, Kidderminster, DY11 5TU | Secretary | 09 November 2007 | Active |
59, Franche Road, Wolverley, Kidderminster, DY11 5TU | Director | 03 March 2008 | Active |
Mr Christopher Michael Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Valley House, Trimpley, Worcestershire, DY12 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Change of name | Certificate change of name company. | Download |
2022-06-20 | Change of name | Change of name notice. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Incorporation | Memorandum articles. | Download |
2020-11-10 | Resolution | Resolution. | Download |
2020-11-03 | Incorporation | Memorandum articles. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.