This company is commonly known as Sporomex Limited. The company was founded 21 years ago and was given the registration number 04452391. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SPOROMEX LIMITED |
---|---|---|
Company Number | : | 04452391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Godwins Way, Stamford Bridge, York, England, YO41 1DB | Director | 20 February 2014 | Active |
261 Cottingham Road, Hull, HU5 4AU | Director | 31 May 2002 | Active |
11 Newland Avenue, Driffield, YO25 6TX | Secretary | 31 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 May 2002 | Active |
75, Ferriby Road, Hessle, England, HU13 0HU | Director | 13 March 2014 | Active |
75 Ferriby Road, Hessle, HU13 0HU | Director | 31 May 2002 | Active |
42 Walmer Carr, Wigginton, York, YO32 2SX | Director | 31 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Capital | Capital allotment shares. | Download |
2014-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Address | Change registered office address company with date old address. | Download |
2014-03-26 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.