UKBizDB.co.uk

SPOTNAILS LIMITED

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

This company is commonly known as Spotnails Limited. The company was founded 28 years ago and was given the registration number 03135591. The firm's registered office is in CAERPHILLY. You can find them at 14 Pantglas Ind Estate, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SPOTNAILS LIMITED
Company Number:03135591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:14 Pantglas Ind Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR

Director26 March 2019Active
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR

Director10 January 2023Active
Fernhill Crown Road, Llanfrechfa, Cwmbran, NP44 8UP

Secretary08 December 1995Active
4 Penylan Oval, Penylan, Cardiff, CF23 6AU

Secretary01 February 1996Active
Lanteems Lodge,, Llanvihangel Crucorney, Abergavenny, Wales, NP7 8HW

Director01 September 2020Active
98 Church Road, Tonteg, CF38 1EW

Director27 February 2007Active
98 Church Road, Tonteg, Pontypridd, CF38 1EW

Director01 February 1996Active
Bronwydd Heol Y Parc, Pentyrch, Cardiff, CF15 9NB

Director08 December 1995Active
Church Farm, St Maughans, Monmouth, NP25 5QF

Director25 February 1997Active
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR

Director26 March 2019Active
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR

Director26 March 2019Active
4 Penylan Oval, Penylan, Cardiff, CF23 6AU

Director01 February 1996Active
4 Pen Y Lan Oval, Cardiff, CF23 6AU

Director27 February 2007Active

People with Significant Control

Spotnails (Holdings) Limited
Notified on:26 March 2019
Status:Active
Country of residence:Wales
Address:14, Pantglas Industrial Estate, Caerphilly, Wales, CF83 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Elliott
Notified on:07 April 2016
Status:Active
Date of birth:September 1954
Nationality:Welsh
Address:14, Pantglas Ind Estate, Caerphilly, CF83 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin John Stephen
Notified on:07 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:14, Pantglas Ind Estate, Caerphilly, CF83 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Change account reference date company current extended.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Resolution

Resolution.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.