SPICE CONTRACTING LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3YP

Company number 03951188
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address C/O BRENNAN HERRIOTT & CO, 1 BLATCHINGTON ROAD, HOVE, EAST SUSSEX, BN3 3YP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of SPICE CONTRACTING LIMITED are www.spicecontracting.co.uk, and www.spice-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Spice Contracting Limited is a Private Limited Company. The company registration number is 03951188. Spice Contracting Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Spice Contracting Limited is C O Brennan Herriott Co 1 Blatchington Road Hove East Sussex Bn3 3yp. . COCUM, Barry Charles is a Secretary of the company. DAVIES, Peter Andrew is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SZARANEK, Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
COCUM, Barry Charles
Appointed Date: 20 March 2000

Director
DAVIES, Peter Andrew
Appointed Date: 20 March 2000
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
SZARANEK, Richard
Resigned: 19 June 2006
Appointed Date: 06 April 2002
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Mr Peter Andrew Davies
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SPICE CONTRACTING LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 38 more events
31 Mar 2000
New director appointed
28 Mar 2000
Director resigned
28 Mar 2000
Secretary resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD
20 Mar 2000
Incorporation

SPICE CONTRACTING LIMITED Charges

19 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…