This company is commonly known as Spoolhaven Limited. The company was founded 40 years ago and was given the registration number 01788422. The firm's registered office is in CHESTERFIELD. You can find them at 54 Knifesmithgate, , Chesterfield, . This company's SIC code is 98000 - Residents property management.
Name | : | SPOOLHAVEN LIMITED |
---|---|---|
Company Number | : | 01788422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1984 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Knifesmithgate, Chesterfield, England, S40 1RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Knifesmithgate, Chesterfield, England, S40 1RQ | Secretary | 19 February 2018 | Active |
54, Knifesmithgate, Chesterfield, England, S40 1RQ | Director | 07 July 2022 | Active |
54, Knifesmithgate, Chesterfield, England, S40 1RQ | Director | 19 February 2018 | Active |
54 Kinfesmithgate, Knifesmithgate, Chesterfield, England, S40 1RQ | Director | 19 February 2018 | Active |
54, Knifesmithgate, Chesterfield, England, S40 1RQ | Director | 31 August 2018 | Active |
20b Queen Street, Newbold, Chesterfield, S40 4SF | Secretary | - | Active |
20 Queen Street, Newbold, Chesterfield, S40 4SF | Director | - | Active |
20c Queen Street, Chesterfield, S40 4SF | Director | 01 June 2000 | Active |
20c Queen Street, New Bold, Chesterfield, S40 4SF | Director | 04 June 1992 | Active |
20a Queen Street, Newbold, Chesterfield, S40 4SF | Director | - | Active |
20c Queen Street, Newbold, Chesterfield, S40 4SF | Director | 16 February 1994 | Active |
20b Queen Street, Newbold, Chesterfield, S40 4SF | Director | - | Active |
Mr Roy Cutt | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Knifesmithgate, Chesterfield, England, S40 1RQ |
Nature of control | : |
|
Mrs Gillian Magdalen King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Address | : | 20a Queen Street, Chesterfield, S40 4SF |
Nature of control | : |
|
Miss June Frankland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Address | : | 20a Queen Street, Chesterfield, S40 4SF |
Nature of control | : |
|
Mrs Gladys Dooher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1926 |
Nationality | : | British |
Address | : | 20a Queen Street, Chesterfield, S40 4SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-02-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.