-
SPRECKLEY LIMITED - Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 04179929
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B Merlin Way
- New York Industrial Park
- Newcastle Upon Tyne
- Tyne And Wear
- NE27 0QG
- United Kingdom Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QG, United Kingdom UK
Management
- Managing Directors
- ROGERS, Kevin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-03-15
- Age Of Company 2001-03-15 23 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Carl Reinhold Adolf Bennet
- Elanders Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-15
- Annual Return
- Due Date: 2024-07-10
- Last Date: 2023-06-26
-
SPRECKLEY LIMITED Company Description
- SPRECKLEY LIMITED is a ltd registered in United Kingdom with the Company reg no 04179929. Its current trading status is "live". It was registered 2001-03-15. It has declared SIC or NACE codes as "18129". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-15.It can be contacted at Unit B Merlin Way .
Get SPRECKLEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spreckley Limited - Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
- 2001-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPRECKLEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-10-14) - GUARANTEE2
-
legacy (2023-10-14) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2023-10-14) - AA
-
legacy (2023-11-07) - AGREEMENT2
-
termination-secretary-company-with-name-termination-date (2023-11-10) - TM02
-
termination-director-company-with-name-termination-date (2023-11-10) - TM01
-
confirmation-statement-with-no-updates (2023-08-01) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-01) - AA
-
legacy (2022-10-20) - AGREEMENT2
-
legacy (2022-10-11) - PARENT_ACC
-
legacy (2022-10-11) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-19) - AA
-
confirmation-statement-with-no-updates (2022-07-27) - CS01
-
legacy (2022-01-19) - PARENT_ACC
-
legacy (2022-01-19) - GUARANTEE2
-
legacy (2022-01-19) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-12-21) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
keyboard_arrow_right 2020
-
legacy (2020-07-28) - AGREEMENT2
-
legacy (2020-07-28) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
appoint-person-director-company-with-name-date (2020-06-05) - AP01
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
-
notification-of-a-person-with-significant-control (2020-03-09) - PSC01
-
legacy (2020-07-28) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-05-16) - AA
-
legacy (2019-05-16) - PARENT_ACC
-
legacy (2019-05-16) - AGREEMENT2
-
legacy (2019-05-16) - GUARANTEE2
keyboard_arrow_right 2018
-
legacy (2018-10-01) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
-
appoint-person-secretary-company-with-name-date (2018-06-21) - AP03
-
confirmation-statement-with-updates (2018-06-27) - CS01
-
legacy (2018-09-13) - GUARANTEE2
-
legacy (2018-10-01) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-01) - AA
-
legacy (2018-10-01) - PARENT_ACC
-
mortgage-charge-whole-release-with-charge-number (2018-12-17) - MR05
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-07-14) - AA
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
termination-secretary-company-with-name-termination-date (2017-07-26) - TM02
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
cessation-of-a-person-with-significant-control (2017-07-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
change-account-reference-date-company-current-shortened (2017-08-17) - AA01
keyboard_arrow_right 2016
-
capital-variation-of-rights-attached-to-shares (2016-10-14) - SH10
-
capital-name-of-class-of-shares (2016-10-14) - SH08
-
resolution (2016-10-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
mortgage-satisfy-charge-full (2013-10-14) - MR04
-
accounts-with-accounts-type-full (2013-12-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-20) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
-
change-person-director-company-with-change-date (2011-06-08) - CH01
-
change-person-secretary-company-with-change-date (2011-06-08) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-14) - 363a
-
legacy (2009-07-14) - 288c
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 363s
-
accounts-with-accounts-type-small (2008-08-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-20) - 363s
-
accounts-with-accounts-type-small (2007-12-20) - AA
-
legacy (2007-01-12) - 395
keyboard_arrow_right 2006
-
legacy (2006-03-31) - 363s
-
accounts-with-accounts-type-small (2006-12-28) - AA
-
accounts-with-accounts-type-small (2006-01-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-07) - 395
-
legacy (2005-06-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-12-21) - AA
-
legacy (2004-04-15) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-09-27) - AA
-
legacy (2003-03-27) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-25) - 88(2)R
-
legacy (2002-01-28) - 287
-
legacy (2002-04-12) - 363s
-
legacy (2002-01-25) - 288c
-
accounts-with-accounts-type-small (2002-07-18) - AA
keyboard_arrow_right 2001
-
legacy (2001-08-15) - 395
-
legacy (2001-07-03) - 288a
-
legacy (2001-05-11) - 287
-
legacy (2001-05-11) - 288b
-
incorporation-company (2001-03-15) - NEWINC
-
legacy (2001-07-31) - 288a