SPIKOMAT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 1AE

Company number 03690563
Status Active
Incorporation Date 30 December 1998
Company Type Private Limited Company
Address 15 FOSTER AVENUE, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 1AE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 190,502 . The most likely internet sites of SPIKOMAT LIMITED are www.spikomat.co.uk, and www.spikomat.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-six years and nine months. Spikomat Limited is a Private Limited Company. The company registration number is 03690563. Spikomat Limited has been working since 30 December 1998. The present status of the company is Active. The registered address of Spikomat Limited is 15 Foster Avenue Beeston Nottingham Nottinghamshire Ng9 1ae. The company`s financial liabilities are £4156.97k. It is £159.74k against last year. The cash in hand is £2857.24k. It is £523.33k against last year. And the total assets are £4737.97k, which is £474.36k against last year. MOULDS, Margaret Elizabeth is a Secretary of the company. NICHOLSON, Christopher John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NICHOLSON, Christopher John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NICHOLSON, John Beresford has been resigned. The company operates in "Non-specialised wholesale trade".


spikomat Key Finiance

LIABILITIES £4156.97k
+3%
CASH £2857.24k
+22%
TOTAL ASSETS £4737.97k
+11%
All Financial Figures

Current Directors

Secretary
MOULDS, Margaret Elizabeth
Appointed Date: 28 February 2006

Director
NICHOLSON, Christopher John
Appointed Date: 30 December 1998
50 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 December 1998
Appointed Date: 30 December 1998

Secretary
NICHOLSON, Christopher John
Resigned: 26 February 2006
Appointed Date: 30 December 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 December 1998
Appointed Date: 30 December 1998
73 years old

Director
NICHOLSON, John Beresford
Resigned: 26 February 2006
Appointed Date: 30 December 1998
91 years old

Persons With Significant Control

Mr Christopher John Nicholson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SPIKOMAT LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 190,502

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 190,502

...
... and 48 more events
08 Jan 1999
Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2
08 Jan 1999
Registered office changed on 08/01/99 from: somerset house temple street birmingham B2 5DN
08 Jan 1999
Director resigned
08 Jan 1999
Secretary resigned
30 Dec 1998
Incorporation

SPIKOMAT LIMITED Charges

21 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 17 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hare and hounds country inn kiln lane…
26 May 1999
Debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SPIKINGS LIMITED SPIKLIT LIMITED SPIKR LTD SPIKY BALL DESIGN LIMITED SPIKY BALL LIMITED SPIKY DESIGN LTD SPIKY DOG LTD