Active - Proposal to Strike off
Company Information for SPIECAPAG UK LTD
CHENEY & CO, 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EP,
|
Company Registration Number
04024580
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SPIECAPAG UK LTD | ||||
Legal Registered Office | ||||
CHENEY & CO 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP Other companies in OX16 | ||||
Previous Names | ||||
|
Company Number | 04024580 | |
---|---|---|
Company ID Number | 04024580 | |
Date formed | 2000-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB763050156 |
Last Datalog update: | 2019-04-06 09:55:13 |
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 |
---|---|---|
GILLES DURAND |
||
JEAN CLAUDE VAN DE WIELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HANCOCK |
Director | ||
JULIE ANN SHACKLETON |
Company Secretary | ||
ABIGAIL LESLIE ROBINSON |
Director | ||
BRUNO ROULLEAU DE LA ROUSSIERE |
Director | ||
NICHOLAS DANSETTE |
Director | ||
MARTYN JAMES |
Director | ||
DOMINIQUE RENE ANDRE BOUVIER |
Director | ||
NICHOLAS DANSETTE |
Director | ||
FRANCOIS BILLARD |
Director | ||
ALAIN CESBERT |
Director | ||
PHILIPPE CLAUDE BARRIL |
Director | ||
ALAIN BERNARD |
Company Secretary | ||
PIERRE LABORIE |
Director | ||
BERNARD SOUDAN |
Company Secretary | ||
NICOLAS DENIS MARIE LWOFF |
Director | ||
PATRICK MICHEL |
Director | ||
DENIS VINCENT |
Company Secretary | ||
JACQUES MARIE AIGNAN JEAN FREMY |
Director | ||
BUSH LANE SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HANCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Julie Ann Shackleton on 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 46 West Bar Street Banbury Oxfordshire OX16 9RZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO ROULLEAU DE LA ROUSSIERE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LESLIE ROBINSON / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HANCOCK / 01/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANSETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE, LONDON WC2H 8HQ | |
RES15 | CHANGE OF NAME 15/06/2010 | |
CERTNM | COMPANY NAME CHANGED ENTREPOSE INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN HANCOCK | |
AP01 | DIRECTOR APPOINTED MR NICOLAS DANSETTE | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE VAN DE WIELE / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ROULLEAU DE LA ROUSSIERE / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LESLIE ROBINSON / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES / 27/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN SHACKLETON / 27/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BOUVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANSETTE | |
AP01 | DIRECTOR APPOINTED GILLES DURAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BARRIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN CESBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BILLARD | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANSETTE / 01/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE SHACKLE / 04/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN CESBERT / 04/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BILLARD / 04/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JEAN CLAUDE VAN DE WIELE | |
288a | DIRECTOR APPOINTED ABIGAIL LESLIE ROBINSON | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAIN BERNARD | |
288a | SECRETARY APPOINTED JULIE ANN SHACKLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1102717 | Expired | Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1102717 | Expired | Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1102717 | Expired | Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1102717 | Expired | Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1056806 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1056806 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1094687 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1094687 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1094687 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1068007 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1068007 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1068007 | Expired |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GRANT THORNTON NOMINEES |
|
|
|
|
|
|
|
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 SPIECAPAG UK LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SPIECAPAG UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |