Company Information for SPL WARWICK LIMITED
FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA,
|
Company Registration Number
08242450
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SPL WARWICK LIMITED | ||||||
Legal Registered Office | ||||||
FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Other companies in CV31 | ||||||
Previous Names | ||||||
|
Company Number | 08242450 | |
---|---|---|
Company ID Number | 08242450 | |
Date formed | 2012-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB164194991 |
Last Datalog update: | 2023-10-05 15:25:08 |
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 |
---|---|---|
JONATHAN MALCOLM BUNN |
||
ANGELA JANE BUNN |
||
JONATHAN MALCOLM BUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAUL THOMAS PHILPOT |
Director | ||
JOHN WILLIAM HORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JBM CONSTRUCTION (UK) LIMITED | Director | 2014-09-01 | CURRENT | 2013-12-09 | Active | |
EUROPEAN RESOURCING SOLUTIONS LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
JBM CONSTRUCTION (UK) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/06/23 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England | ||
Director's details changed for Mr Jonathan Malcolm Bunn on 2023-06-07 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MALCOLM BUNN on 2023-06-07 | ||
Director's details changed for Mrs Angela Jane Bunn on 2023-06-07 | ||
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM 552-554 Bristol Road Selly Oak Birmingham B29 6BD England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Jonathan Malcolm Bunn on 2016-09-09 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM Number Seven Clarendon Place Leamington Spa Warwickshire CV32 5QL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MALCOLM BUNN on 2016-09-01 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA JANE BUNN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 33 Morse Road Whitnash Leamington Spa Warwickshire CV31 2LH | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/13 TO 28/02/14 | |
RES15 | CHANGE OF NAME 04/03/2014 | |
CERTNM | Company name changed secondsite projects LIMITED\certificate issued on 05/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM 13 Vineyard Abingdon Oxfordshire OX14 3PX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORNE | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM HORNE | |
AP01 | DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT | |
RES15 | CHANGE OF NAME 24/05/2013 | |
CERTNM | COMPANY NAME CHANGED SECONDSITE CONSTRUCTION (WARWICKSHIRE) LTD CERTIFICATE ISSUED ON 28/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | COMPANY NAME CHANGED BUNN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 SPL WARWICK LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SPL WARWICK 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. |