SPRUCE LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8RY
Company number 02194539
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 15-17 POUND LANE, EPSOM, SURREY, ENGLAND, KT19 8RY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of SPRUCE LIMITED are www.spruce.co.uk, and www.spruce.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. The distance to to Barnes Bridge Rail Station is 9.1 miles; to Clapham Junction Rail Station is 9.6 miles; to Brentford Rail Station is 10.4 miles; to Battersea Park Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spruce Limited is a Private Limited Company. The company registration number is 02194539. Spruce Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Spruce Limited is 15 17 Pound Lane Epsom Surrey England Kt19 8ry. The company`s financial liabilities are £199.44k. It is £38.6k against last year. The cash in hand is £239.76k. It is £54.92k against last year. And the total assets are £344.58k, which is £14.37k against last year. SHEPHERD, Christopher Michael is a Secretary of the company. MCKENZIE, Graham is a Director of the company. PAVEY, Sharon Julia is a Director of the company. PAVEY, Stephen Richard is a Director of the company. Secretary PYNE, Raymond Peter has been resigned. Secretary SMALE, William James has been resigned. Director CHEETHAM, Allan has been resigned. Director FALLOWS, Terry has been resigned. Director MACLEAD, Dorothea Elizabeth Matilde has been resigned. Director MACLEOD, Ian Alastair has been resigned. Director REFFELL, Elizabeth Margaret Mary has been resigned. The company operates in "Other construction installation".


spruce Key Finiance

LIABILITIES £199.44k
+24%
CASH £239.76k
+29%
TOTAL ASSETS £344.58k
+4%
All Financial Figures

Current Directors

Secretary
SHEPHERD, Christopher Michael
Appointed Date: 01 July 2002

Director
MCKENZIE, Graham
Appointed Date: 01 January 2016
59 years old

Director
PAVEY, Sharon Julia

64 years old

Director

Resigned Directors

Secretary
PYNE, Raymond Peter
Resigned: 11 August 1993

Secretary
SMALE, William James
Resigned: 30 June 2002
Appointed Date: 11 August 1993

Director
CHEETHAM, Allan
Resigned: 29 April 1991
95 years old

Director
FALLOWS, Terry
Resigned: 11 October 1996
Appointed Date: 16 March 1995
63 years old

Director
MACLEAD, Dorothea Elizabeth Matilde
Resigned: 29 April 1991
105 years old

Director
MACLEOD, Ian Alastair
Resigned: 29 April 1991
104 years old

Director
REFFELL, Elizabeth Margaret Mary
Resigned: 29 April 1991
71 years old

Persons With Significant Control

Mr Stephen Richard Pavey
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sharon Julia Pavey
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRUCE LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

10 Mar 2016
Registered office address changed from 15-19 Pound Lane Epsom Surrey KT19 8RY to 15-17 Pound Lane Epsom Surrey KT19 8RY on 10 March 2016
04 Feb 2016
Appointment of Mr Graham Mckenzie as a director on 1 January 2016
...
... and 82 more events
27 Jan 1988
Wd 05/01/88 pd 05/01/88--------- £ si 2@1

23 Jan 1988
Registered office changed on 23/01/88 from: 2 baches street london N1 6UB

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1988
Company name changed trendmode LIMITED\certificate issued on 06/01/88

16 Nov 1987
Incorporation

SPRUCE LIMITED Charges

12 November 1999
Charge over credit balances
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 15,245 euros together with interest accrued now…
31 October 1994
Legal mortgage
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 pound lane, epson, surrey t/no…
24 June 1993
Legal mortgage
Delivered: 26 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 pound lane epsom surrey and the…