Active
Company Information for SPODDEN PARK LTD
4 MELBOURNE BUSINESS COURT, PRIDE PARK, DERBY, DE24 8LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SPODDEN PARK LTD | ||
Legal Registered Office | ||
4 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ | ||
Previous Names | ||
|
Company Number | 13018729 | |
---|---|---|
Company ID Number | 13018729 | |
Date formed | 2020-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 13/12/2021 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB363715784 |
Last Datalog update: | 2025-03-05 12:23:06 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of a person with significant control statement on 2025-02-18 | ||
Notification of Nilpat Projects Limited as a person with significant control on 2025-02-14 | ||
DIRECTOR APPOINTED MR MICHAEL JOHN TAPLIN | ||
DIRECTOR APPOINTED MR DAVID MARK WINTERBOTHAM | ||
Director's details changed for Mr John Leslie White on 2025-02-14 | ||
REGISTERED OFFICE CHANGED ON 17/02/25 FROM Eon House C6, Wheldon Road Castleford WF10 2JT England | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN OINN | ||
CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES | ||
Notification of a person with significant control statement | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD | ||
Withdrawal of a person with significant control statement on 2025-01-29 | ||
DIRECTOR APPOINTED DR STEVEN OINN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/11/24 FROM C6 Wheldon Road Castleford WF10 2JT England | ||
Notification of a person with significant control statement | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD | ||
CESSATION OF MARTIN GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
Previous accounting period shortened from 30/11/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
Change of details for Mr Martin Greenwood as a person with significant control on 2023-04-11 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 130187290004 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 130187290003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr John Leslie White on 2021-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM C/O Lonza Wheldon Road Castleford WF10 2JT England | |
CH01 | Director's details changed for Mr John Leslie White on 2021-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/21 FROM Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England | |
CERTNM | Company name changed eon plant LIMITED\certificate issued on 05/11/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 130187290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 130187290001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR MARTIN GREENWOOD | |
PSC07 | CESSATION OF JOHN LESLIE WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 SPODDEN PARK LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPODDEN PARK LTD 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. |