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.
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 | : |
|
Registered Address | : | 14 Pantglas Ind Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR | Director | 26 March 2019 | Active |
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR | Director | 10 January 2023 | Active |
Fernhill Crown Road, Llanfrechfa, Cwmbran, NP44 8UP | Secretary | 08 December 1995 | Active |
4 Penylan Oval, Penylan, Cardiff, CF23 6AU | Secretary | 01 February 1996 | Active |
Lanteems Lodge,, Llanvihangel Crucorney, Abergavenny, Wales, NP7 8HW | Director | 01 September 2020 | Active |
98 Church Road, Tonteg, CF38 1EW | Director | 27 February 2007 | Active |
98 Church Road, Tonteg, Pontypridd, CF38 1EW | Director | 01 February 1996 | Active |
Bronwydd Heol Y Parc, Pentyrch, Cardiff, CF15 9NB | Director | 08 December 1995 | Active |
Church Farm, St Maughans, Monmouth, NP25 5QF | Director | 25 February 1997 | Active |
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR | Director | 26 March 2019 | Active |
14, Pantglas Ind Estate, Bedwas, Caerphilly, CF83 3DR | Director | 26 March 2019 | Active |
4 Penylan Oval, Penylan, Cardiff, CF23 6AU | Director | 01 February 1996 | Active |
4 Pen Y Lan Oval, Cardiff, CF23 6AU | Director | 27 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Change account reference date company current extended. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.