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.
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 | : |
|
Registered Address | : | 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Suttons Lane, Deeping Gate, Peterborough, PE6 9AA | Secretary | 15 February 1994 | Active |
116, Eastgate, Deeping St James, Peterborough, United Kingdom, PE6 8HJ | Director | 27 February 1995 | Active |
4 Suttons Lane, Deeping Gate, Peterborough, PE6 9AA | Director | 07 May 2003 | Active |
17, The Grove, Hanthorpe, Bourne, United Kingdom, PE10 0RB | Director | 27 February 1995 | Active |
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 | Director | 19 July 2002 | Active |
132a Tattershall Drive, Market Deeping, PE6 8BZ | Director | 07 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.