UKBizDB.co.uk

SPURVILLE LIMITED

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

This company is commonly known as Spurville Limited. The company was founded 36 years ago and was given the registration number 02201569. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPURVILLE LIMITED
Company Number:02201569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1987
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Secretary01 November 2009Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director15 May 1995Active
64 All Saints Road, Birmingham, B14 7LL

Secretary01 January 2008Active
29 St Peters Close, Hall Green, Birmingham, B28 0EF

Secretary01 September 2004Active
27 Glebe Farm Road, Stetchford, Birmingham, B33 9LY

Secretary-Active
64, All Saints Road, Kings Heath, Birmingham, B14 7LL

Secretary27 April 2008Active
41 Station Road, Marston Green, Birmingham, B37 7AB

Secretary13 February 1992Active
64 St Helens Road, Solihull, B91 2DA

Secretary15 April 1997Active
46 Terry Drive, Walmley, Sutton Coldfield, B76 2PT

Director04 October 2004Active
27 Glebe Farm Road, Stetchford, Birmingham, B33 9LY

Director-Active
41 Station Road, Marston Green, Birmingham, B37 7AB

Director13 February 1992Active
32 Station Road, Marston Green, Birmingham, B37 7AU

Director-Active

People with Significant Control

Mr Athanasis Georgios Xydias
Notified on:22 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stella Xydias
Notified on:22 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Document replacement

Second filing of form with form type made up date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Accounts

Change account reference date company previous extended.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.