Company Information for SPILLER DOOR CONTROLS LTD
43 RICHMOND HILL, BOURNEMOUTH, BH2 6LR,
|
Company Registration Number
04883240
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPILLER DOOR CONTROLS LTD | ||
Legal Registered Office | ||
43 RICHMOND HILL BOURNEMOUTH BH2 6LR Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 04883240 | |
---|---|---|
Company ID Number | 04883240 | |
Date formed | 2003-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB634343649 |
Last Datalog update: | 2023-10-07 14:26:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPILLER DOOR CONTROLS HOLDINGS LIMITED | 43 RICHMOND HILL BOURNEMOUTH BH2 6LR | Active | Company formed on the 2022-08-12 |
Officer | Role | Date Appointed |
---|---|---|
GUY BREWER |
||
GARY HEWITT |
||
DANNY LILLINGTON |
||
THOMAS LEONARD LILLINGTON |
||
SIMON ANTHONY MEYERS |
||
MIKE TROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH BROWNING MEYERS |
Company Secretary | ||
SEAN FRANCIS MORRIN |
Director | ||
TRETHOWANS SERVICES LIMITED |
Company Secretary | ||
TREVOR RAYMOND SMITH |
Director | ||
HUGH BROWNING MEYERS |
Director | ||
HELEN BOWLEY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
RCA GROUP LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Dissolved 2018-03-27 | |
UK AI GROUP LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Dissolved 2018-03-27 | |
DESKTOP SURVEYS LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2016-03-29 | |
REBUILD COST ASSESSMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
DESKTOP SURVEYS (COMMERCIAL) LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-03-29 | |
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
RISKSTOP HEALTH AND SAFETY LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Dissolved 2015-10-27 | |
GLOBAL SPECIALIST CONSULTANCY LIMITED | Director | 2008-10-02 | CURRENT | 2008-10-02 | Dissolved 2014-08-19 | |
RISKSTOP CONSULTING LIMITED | Director | 2008-06-04 | CURRENT | 2008-06-03 | Active | |
RISKSTOP SURVEYS LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
RISKSTOP TECHNOLOGIES LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2015-10-27 | |
RISKSTOP GROUP LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Active | |
RISKSTOP LIMITED | Director | 2001-07-27 | CURRENT | 2000-04-03 | Active | |
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2015-02-04 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
RISKSTOP GROUP LIMITED | Director | 2014-02-01 | CURRENT | 2007-05-03 | Active | |
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
MEYERS & SONS LIMITED | Director | 1992-01-11 | CURRENT | 1947-01-10 | Dissolved 2016-04-05 | |
SPILLER ARCHITECTURAL IRONMONGERY LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048832400001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048832400002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF | ||
CESSATION OF RISKSTOP GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Spiller Door Controls Holdings Limited as a person with significant control on 2023-01-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR | |
AD02 | Register inspection address changed to Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR | |
RP04CS01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEYSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY MEYERS | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES15 | CHANGE OF COMPANY NAME 17/03/20 | |
RES15 | CHANGE OF COMPANY NAME 17/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048832400002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS MORRIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
TM02 | Termination of appointment of Hugh Browning Meyers on 2016-11-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1349 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 1349 | |
TM02 | Termination of appointment of Trethowans Services Limited on 2015-11-04 | |
AP03 | Appointment of Hugh Browning Meyers as company secretary on 2015-11-04 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1159 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2014-12-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MEYERS / 15/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LILLINGTON / 15/12/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 15/07/15 | |
SH08 | Change of share class name or designation | |
RES13 | RESTRICTION ON AUTH SHARE CAPITAL REVOKED & DELETED; WAIVE ALL PRE-EMPTION RIGHTS 26/06/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1159 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 1159.00 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH BROWNING MEYERS | |
AP01 | DIRECTOR APPOINTED THOMAS LEONARD LILLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/09/14 FULL LIST | |
AR01 | 01/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048832400001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MIKE TROWBRIDGE | |
AP01 | DIRECTOR APPOINTED MR GARY HEWITT | |
AR01 | 01/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TREVOR SMITH | |
AR01 | 01/09/12 FULL LIST | |
RES01 | ALTER ARTICLES 20/08/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED GUY BREWER | |
AP01 | DIRECTOR APPOINTED SEAN MORRIN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 01/12/10 | |
RES01 | ALTER ARTICLES 01/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MEYERS / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROWNING MEYERS / 30/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 30/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOWLEY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM THE DIRECTOR GENERAL'S HOUSE ROCKSTONE PLACE SOUTHAMPTOPN HAMPSHIRE SO15 2EP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED HELEN BOWLEY | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/12/03--------- £ SI 897@1=897 £ IC 3/900 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
88(2)R | AD 04/09/03--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
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 SPILLER DOOR CONTROLS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
73261990 | Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
83013000 | Locks used for furniture, of base metal | |||
83013000 | Locks used for furniture, of base metal | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) |
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. |