SPRUCE LAUNDRY ENGINEERING & CONSULTANCY LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04574068
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Diana Elizabeth Hilson as a director on 27 April 2015. The most likely internet sites of SPRUCE LAUNDRY ENGINEERING & CONSULTANCY LIMITED are www.sprucelaundryengineeringconsultancy.co.uk, and www.spruce-laundry-engineering-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spruce Laundry Engineering Consultancy Limited is a Private Limited Company. The company registration number is 04574068. Spruce Laundry Engineering Consultancy Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Spruce Laundry Engineering Consultancy Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £96.34k. It is £28.99k against last year. And the total assets are £172.43k, which is £24.86k against last year. SPASH, Graham is a Director of the company. SPASH, Mark James is a Director of the company. Secretary HILSON, Diana Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HILSON, Diana Elizabeth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


spruce laundry engineering & consultancy Key Finiance

LIABILITIES £96.34k
+43%
CASH n/a
TOTAL ASSETS £172.43k
+16%
All Financial Figures

Current Directors

Director
SPASH, Graham
Appointed Date: 25 October 2002
71 years old

Director
SPASH, Mark James
Appointed Date: 02 April 2005
44 years old

Resigned Directors

Secretary
HILSON, Diana Elizabeth
Resigned: 27 April 2015
Appointed Date: 25 October 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
HILSON, Diana Elizabeth
Resigned: 27 April 2015
Appointed Date: 25 October 2002
73 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Graham Spash
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jemma Spash
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark James Spash
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRUCE LAUNDRY ENGINEERING & CONSULTANCY LIMITED Events

18 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Termination of appointment of Diana Elizabeth Hilson as a director on 27 April 2015
15 Apr 2016
Termination of appointment of Diana Elizabeth Hilson as a secretary on 27 April 2015
09 Feb 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

...
... and 37 more events
30 Oct 2002
Director resigned
30 Oct 2002
Registered office changed on 30/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
30 Oct 2002
New secretary appointed;new director appointed
30 Oct 2002
New director appointed
25 Oct 2002
Incorporation

SPRUCE LAUNDRY ENGINEERING & CONSULTANCY LIMITED Charges

9 July 2008
Rent deposit deed
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Balmcrest Estates Management Limited
Description: In the deposit, being the initial deposit which means the…
11 July 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…