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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Secretary | 01 November 2009 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 15 May 1995 | Active |
64 All Saints Road, Birmingham, B14 7LL | Secretary | 01 January 2008 | Active |
29 St Peters Close, Hall Green, Birmingham, B28 0EF | Secretary | 01 September 2004 | Active |
27 Glebe Farm Road, Stetchford, Birmingham, B33 9LY | Secretary | - | Active |
64, All Saints Road, Kings Heath, Birmingham, B14 7LL | Secretary | 27 April 2008 | Active |
41 Station Road, Marston Green, Birmingham, B37 7AB | Secretary | 13 February 1992 | Active |
64 St Helens Road, Solihull, B91 2DA | Secretary | 15 April 1997 | Active |
46 Terry Drive, Walmley, Sutton Coldfield, B76 2PT | Director | 04 October 2004 | Active |
27 Glebe Farm Road, Stetchford, Birmingham, B33 9LY | Director | - | Active |
41 Station Road, Marston Green, Birmingham, B37 7AB | Director | 13 February 1992 | Active |
32 Station Road, Marston Green, Birmingham, B37 7AU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-10 | Dissolution | Dissolution application strike off company. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Document replacement | Second filing of form with form type made up date. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Accounts | Change account reference date company previous extended. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.