This company is commonly known as Spreckley Limited. The company was founded 23 years ago and was given the registration number 04179929. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SPRECKLEY LIMITED |
---|---|---|
Company Number | : | 04179929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE27 0QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Director | 01 June 2020 | Active |
The Label Works, Arnold Road, Basford, NG6 0EZ | Secretary | 15 March 2001 | Active |
Unit B, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Secretary | 21 June 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 15 March 2001 | Active |
Elanders, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Director | 21 July 2017 | Active |
The Label Works, Arnold Road, Basford, NG6 0EZ | Director | 15 March 2001 | Active |
The Label Works, Arnold Road, Basford, NG6 0EZ | Director | 15 March 2001 | Active |
Elanders, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG | Director | 21 July 2017 | Active |
The Label Works, Arnold Road, Basford, NG6 0EZ | Director | 23 July 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 15 March 2001 | Active |
Elanders Ltd | ||
Notified on | : | 22 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit B, Merlin Way, Newcastle Upon Tyne, United Kingdom, NE27 0QG |
Nature of control | : |
|
Mr Carl Reinhold Adolf Bennet | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | ., Arvid Wallgrens Backe 20 Box 7171, Gothenburg, Sweden, |
Nature of control | : |
|
Mr Adrian Trevor Rimmington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | The Label Works, Basford, NG6 0EZ |
Nature of control | : |
|
Mr Edward Norman Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | The Label Works, Basford, NG6 0EZ |
Nature of control | : |
|
Mr Trevor Dennis Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | The Label Works, Basford, NG6 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-20 | Other | Legacy. | Download |
2022-10-11 | Accounts | Legacy. | Download |
2022-10-11 | Other | Legacy. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-19 | Accounts | Legacy. | Download |
2022-01-19 | Other | Legacy. | Download |
2022-01-19 | Other | Legacy. | Download |
2021-12-21 | Other | Legacy. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-28 | Accounts | Legacy. | Download |
2020-07-28 | Other | Legacy. | Download |
2020-07-28 | Other | Legacy. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.