UKBizDB.co.uk

THE SPRUCEFIELD CENTRE LIMITED

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

This company is commonly known as The Sprucefield Centre Limited. The company was founded 24 years ago and was given the registration number NI036906. The firm's registered office is in LISBURN. You can find them at 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE SPRUCEFIELD CENTRE LIMITED
Company Number:NI036906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Pines, Culcavy Road, Hillsborough, BT26 6NT

Director14 August 2001Active
2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

Director14 October 2013Active
9, Rosebank Grove, Edinburgh, EH5 3QN

Secretary10 September 1999Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary16 August 2005Active
18 Fulton Gardens, Howton, Renfrewshire, PA6 7NU

Secretary10 September 1999Active
5 Green Lane, London, NW4 2NL

Secretary16 November 2006Active
Foxborough, Dovers Hill, Chipping Campden, GL55 6UW

Director17 November 1999Active
9, Rosebank Grove, Edinburgh, EH5 3QN

Director14 August 2001Active
16 Cedar Road, Watford, Herts., WD1 4QS

Director04 October 1999Active
Flat 50 Blanedord Street, London, W1U 4BY

Director16 August 2005Active
2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

Director14 October 2013Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director10 September 1999Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director10 September 1999Active
22a Oakleigh Park South, Oakleigh Park, London, N20 9JU

Director16 August 2005Active
Park House, 5 John Woolfe Court, Northwick Park, Blockley, CL56 9RS

Director14 August 2001Active
298 Upper Newtownards Road, Belfast, BT4 3EJ

Director28 March 2012Active
Culcavey House, 23 Culcavy Road, Hillsborough, BT26 6JD

Director24 October 2000Active
43a Carnreagh, Hillsborough, BT26 6LJ

Director04 October 1999Active

People with Significant Control

Wef Sprucefield Resources No.1 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:8-10, Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2022-10-17Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.