SPENCER NEWMAN LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » EN6 1RE

Company number 02993001
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 20 MOUNT GRACE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPENCER NEWMAN LIMITED are www.spencernewman.co.uk, and www.spencer-newman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Spencer Newman Limited is a Private Limited Company. The company registration number is 02993001. Spencer Newman Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Spencer Newman Limited is 20 Mount Grace Road Potters Bar Hertfordshire En6 1re. The company`s financial liabilities are £143.36k. It is £22.05k against last year. And the total assets are £158.78k, which is £22.79k against last year. WISTOW, Sally Louise is a Secretary of the company. NEWMAN, Richard Anthony is a Director of the company. NEWMAN, Tim John is a Director of the company. WISTOW, Sally Louise is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NEWMAN, Joan Ann has been resigned. Director NEWMAN, Bryan Alfred has been resigned. Director NEWMAN, Joan Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


spencer newman Key Finiance

LIABILITIES £143.36k
+18%
CASH n/a
TOTAL ASSETS £158.78k
+16%
All Financial Figures

Current Directors

Secretary
WISTOW, Sally Louise
Appointed Date: 01 April 2003

Director
NEWMAN, Richard Anthony
Appointed Date: 01 April 2003
62 years old

Director
NEWMAN, Tim John
Appointed Date: 01 January 2006
66 years old

Director
WISTOW, Sally Louise
Appointed Date: 01 April 2003
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 November 1994
Appointed Date: 22 November 1994

Secretary
NEWMAN, Joan Ann
Resigned: 02 April 2003
Appointed Date: 23 November 1994

Director
NEWMAN, Bryan Alfred
Resigned: 02 April 2003
Appointed Date: 23 November 1994
93 years old

Director
NEWMAN, Joan Ann
Resigned: 02 April 2003
Appointed Date: 23 November 1994
90 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 November 1994
Appointed Date: 22 November 1994

Persons With Significant Control

Mr Tim Newman
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Richard Anthony Newman
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Sally Louse Wistow
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Andrew Jonathan Charles Newman
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Miss Jane Elizabeth Newman
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

SPENCER NEWMAN LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100,100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
29 Mar 1996
Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed

28 Nov 1994
Director resigned;new director appointed
28 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
28 Nov 1994
Registered office changed on 28/11/94 from: the britannia suite international house 82--86 deansgate manchester M3 2ER
22 Nov 1994
Incorporation