Active
Company Information for SPENCER BRIDGE ENGINEERING LIMITED
ONE HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN,
|
Company Registration Number
08053188
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SPENCER BRIDGE ENGINEERING LIMITED | ||||
Legal Registered Office | ||||
ONE HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN Other companies in HU1 | ||||
Previous Names | ||||
|
Company Number | 08053188 | |
---|---|---|
Company ID Number | 08053188 | |
Date formed | 2012-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 11:47:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCY HELEN GRIERSON |
||
CHARLES SPENCER |
||
GARY THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CAMERON PAUL GRATTON |
Company Secretary | ||
GORDON CAMERON PAUL GRATTON |
Director | ||
RAJEEV SINHA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCER PROFESSIONAL SERVICES LIMITED | Director | 2012-10-25 | CURRENT | 2012-05-01 | Active | |
SPENCER ENGINEERING AND CONSTRUCTION LTD | Director | 2012-10-25 | CURRENT | 2012-05-02 | Active | |
SPENCER DIGITAL SERVICES LTD | Director | 2012-10-25 | CURRENT | 2012-08-14 | Active | |
SPENCER RAIL LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SPENCER RESOURCES LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
C SPENCER LIMITED | Director | 2006-12-06 | CURRENT | 1989-01-11 | Active | |
THE RON DEARING UTC | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
EWH FINCO LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-04 | Active | |
EWH HOLDCO LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-04 | Active | |
R D ENTERPRISES LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
SPENCER ENGINEERING GROUP LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
SPENCER RAIL LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SPENCER RESOURCES LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SLIPFORM ENGINEERING LTD | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
SPENCER DIGITAL SERVICES LTD | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
SPENCER ENGINEERING AND CONSTRUCTION LTD | Director | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
SPENCER PROFESSIONAL SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
ENERGY WORKS (HULL) LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
DARKSTAR ENERGY LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
BRAWLEY CONSTRUCTION LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
OUTSOURCE RESOURCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED | Director | 2005-06-15 | CURRENT | 2002-12-23 | Active | |
C SPENCER ENVIRONMENTAL LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active | |
C SPENCER LIMITED | Director | 1991-05-14 | CURRENT | 1989-01-11 | Active | |
SPENCER ENGINEERING GROUP LIMITED | Director | 2013-09-03 | CURRENT | 2013-08-30 | Active | |
SPENCER DIGITAL SERVICES LTD | Director | 2012-10-25 | CURRENT | 2012-08-14 | Active | |
SPENCER RAIL LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SPENCER RESOURCES LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SLIPFORM ENGINEERING LTD | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
SPENCER ENGINEERING AND CONSTRUCTION LTD | Director | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
SPENCER PROFESSIONAL SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
DARKSTAR ENERGY LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
BRAWLEY CONSTRUCTION LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
OUTSOURCE RESOURCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED | Director | 2005-06-20 | CURRENT | 2002-12-23 | Active | |
C SPENCER ENVIRONMENTAL LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active | |
C SPENCER LIMITED | Director | 2003-08-07 | CURRENT | 1989-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 080531880002 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Company name changed spencer power and process LIMITED\certificate issued on 10/01/23 | ||
CERTNM | Company name changed spencer power and process LIMITED\certificate issued on 10/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
RES01 | ADOPT ARTICLES 21/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/12/20 | |
PSC02 | Notification of C Spencer Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CHARLES SPENCER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080531880001 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gordon Cameron Paul Gratton on 2016-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAMERON PAUL GRATTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HELEN GRIERSON / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON CAMERON PAUL GRATTON on 2015-11-23 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV SINHA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 31/05/13 TO 31/03/13 | |
RES15 | CHANGE OF NAME 25/07/2013 | |
CERTNM | Company name changed spencer rail LIMITED\certificate issued on 25/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY THORNTON | |
AP01 | DIRECTOR APPOINTED MS LUCY HELEN GRIERSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPENCER BRIDGE ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SPENCER BRIDGE ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |