UKBizDB.co.uk

W.S.K. (SPALDING) LIMITED

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

This company is commonly known as W.s.k. (spalding) Limited. The company was founded 41 years ago and was given the registration number 01661845. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:W.S.K. (SPALDING) LIMITED
Company Number:01661845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Suttons Lane, Deeping Gate, Peterborough, PE6 9AA

Secretary15 February 1994Active
116, Eastgate, Deeping St James, Peterborough, United Kingdom, PE6 8HJ

Director27 February 1995Active
4 Suttons Lane, Deeping Gate, Peterborough, PE6 9AA

Director07 May 2003Active
17, The Grove, Hanthorpe, Bourne, United Kingdom, PE10 0RB

Director27 February 1995Active
Haywood House, 1 Millfield Road Market Deeping, Peterborough, PE6 8AD

Director-Active
3 Maxey Close, Market Deeping, Peterborough, PE6 8BP

Secretary-Active
50 Eastgate, Deeping St James, Peterborough, PE6 8HJ

Director-Active
3 Maxey Close, Market Deeping, Peterborough, PE6 8BP

Director-Active
4 Suttons Lane, Deeping Gate, Peterborough, PE6 9AA

Director-Active
Springfield 26 Cotterstock Road, Oundle, Peterborough, PE8 5HA

Director19 July 2002Active
132a Tattershall Drive, Market Deeping, PE6 8BZ

Director07 May 2003Active

People with Significant Control

Mr Jonathan Kirby
Notified on:24 May 2023
Status:Active
Date of birth:February 1966
Nationality:British
Address:36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Miriam Alice Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Charles John Urquhart Applegate
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.