This company is commonly known as Spoon Group Ltd. The company was founded 14 years ago and was given the registration number 07100111. The firm's registered office is in GUILDFORD. You can find them at Unit 9 Highfield Lane, Puttenham, Guildford, . This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | SPOON GROUP LTD |
---|---|---|
Company Number | : | 07100111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Highfield Lane, Puttenham, Guildford, England, GU3 1BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Temple Street, Brighton, England, BN1 3BH | Director | 14 July 2020 | Active |
Coach House, Branches Park, Cowlinge, Newmarket, United Kingdom, CB8 9HN | Secretary | 09 December 2009 | Active |
Unit 2, Highfield Lane, Puttenham, Guildford, England, GU3 1BB | Director | 06 May 2023 | Active |
Nether Crutches, Copse Lane, Jordans, Beaconsfield, England, HP9 2TA | Director | 13 March 2019 | Active |
Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, England, GU10 1HR | Director | 15 August 2011 | Active |
Broomfield Cottage, Fulbrook Lane, Elstead, United Kingdom, GU8 6LG | Director | 09 December 2009 | Active |
Unit 2, Highfield Lane, Puttenham, Guildford, England, GU3 1BB | Director | 13 March 2019 | Active |
Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, GU10 1HR | Director | 05 March 2014 | Active |
Coach House, Branches Park, Cowlinge, Newmarket, United Kingdom, CB8 9HN | Director | 09 December 2009 | Active |
Mr Andrew Bonsall | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nether Crutches, Copse Lane, Beaconsfield, England, HP9 2TA |
Nature of control | : |
|
Mr Christopher Paul Houghton | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 9, Highfield Lane, Guildford, England, GU3 1BB |
Nature of control | : |
|
Mr Henry Wyndham Furniss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broomfielf Cottage, Fulbrook Lane, Godalming, England, GU8 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Capital | Second filing capital allotment shares. | Download |
2022-03-09 | Capital | Second filing capital allotment shares. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2022-02-25 | Resolution | Resolution. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-02-18 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.