SPENCER SIGNS (UK) LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AW

Company number 04307213
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address BLYTHE PHILLIPS, 10C PECKINGHAM STREET, HALESOWEN, WEST MIDLANDS, B63 3AW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c., 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPENCER SIGNS (UK) LIMITED are www.spencersignsuk.co.uk, and www.spencer-signs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Spencer Signs Uk Limited is a Private Limited Company. The company registration number is 04307213. Spencer Signs Uk Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Spencer Signs Uk Limited is Blythe Phillips 10c Peckingham Street Halesowen West Midlands B63 3aw. The company`s financial liabilities are £65.88k. It is £24.36k against last year. The cash in hand is £13.03k. It is £12.58k against last year. And the total assets are £59.62k, which is £-2.12k against last year. DIGBY, Spencer Hayden is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary JEAVONS, Donna Marie has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


spencer signs (uk) Key Finiance

LIABILITIES £65.88k
+58%
CASH £13.03k
+2782%
TOTAL ASSETS £59.62k
-4%
All Financial Figures

Current Directors

Director
DIGBY, Spencer Hayden
Appointed Date: 18 October 2001
51 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Secretary
JEAVONS, Donna Marie
Resigned: 31 October 2010
Appointed Date: 18 October 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Persons With Significant Control

Mr Spencer Hayden Digby
Notified on: 1 October 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SPENCER SIGNS (UK) LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 18 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

12 Jan 2015
Registration of charge 043072130002, created on 23 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 36 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
28 Nov 2001
New secretary appointed
28 Nov 2001
New director appointed
18 Oct 2001
Incorporation

SPENCER SIGNS (UK) LIMITED Charges

23 December 2014
Charge code 0430 7213 0002
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 hereward rise halesowen west midlands…
23 December 2014
Charge code 0430 7213 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…