Company number 09475636
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address SPIRE WALK BUSINESS PARK, DERBY ROAD, CHESTERFIELD, DERBYSHIRE, ENGLAND, S40 2WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 June 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPENCERS SOLICITORS HOLDINGS LIMITED are www.spencerssolicitorsholdings.co.uk, and www.spencers-solicitors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Spencers Solicitors Holdings Limited is a Private Limited Company.
The company registration number is 09475636. Spencers Solicitors Holdings Limited has been working since 06 March 2015.
The present status of the company is Active. The registered address of Spencers Solicitors Holdings Limited is Spire Walk Business Park Derby Road Chesterfield Derbyshire England S40 2wg. . LANDMAN, Robert James is a Director of the company. SPENCER, John Leonard is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
GATELEY SECRETARIES LIMITED
Resigned: 19 June 2015
Appointed Date: 06 March 2015
Director
GATELEY INCORPORATIONS LIMITED
Resigned: 19 June 2015
Appointed Date: 06 March 2015
Persons With Significant Control
Mr Robert James Landman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr John Leonard Spencer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPENCERS SOLICITORS HOLDINGS LIMITED Events
07 Apr 2017
Confirmation statement made on 6 March 2017 with updates
30 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
06 Jan 2016
Registered office address changed from Millenium Way Chesterfield Derbyshire S41 8nd England to Spire Walk Business Park Derby Road Chesterfield Derbyshire S40 2WG on 6 January 2016
...
... and 10 more events
29 Jun 2015
Termination of appointment of Michael James Ward as a director on 19 June 2015
29 Jun 2015
Termination of appointment of Gateley Incorporations Limited as a director on 19 June 2015
29 Jun 2015
Appointment of Robert Landman as a director on 19 June 2015
23 Jun 2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Millenium Way Chesterfield Derbyshire S41 8nd on 23 June 2015
06 Mar 2015
Incorporation
Statement of capital on 2015-03-06
-
MODEL ARTICLES ‐
Model articles adopted