SPICETECH UK LIMITED
FURNESS VALE

Hellopages » Derbyshire » High Peak » SK23 7SW

Company number 04506333
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address MF6 CALICO HOUSE FURNESS VALE BUSINESS CENTRE, CALICO LANE, FURNESS VALE, HIGH PEAK, SK23 7SW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 3 . The most likely internet sites of SPICETECH UK LIMITED are www.spicetechuk.co.uk, and www.spicetech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Chapel-en-le-Frith Rail Station is 4.1 miles; to Buxton Rail Station is 7.1 miles; to Guide Bridge Rail Station is 9.9 miles; to Ashton-under-Lyne Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicetech Uk Limited is a Private Limited Company. The company registration number is 04506333. Spicetech Uk Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Spicetech Uk Limited is Mf6 Calico House Furness Vale Business Centre Calico Lane Furness Vale High Peak Sk23 7sw. . PREECE, Gaynor Janet is a Secretary of the company. PREECE, Gaynor Janet is a Director of the company. Secretary SCHUSTER, Janet Lesley has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SCHUSTER, Janet Lesley has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
PREECE, Gaynor Janet
Appointed Date: 10 January 2013

Director
PREECE, Gaynor Janet
Appointed Date: 14 August 2002
53 years old

Resigned Directors

Secretary
SCHUSTER, Janet Lesley
Resigned: 10 January 2013
Appointed Date: 14 August 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 August 2002
Appointed Date: 08 August 2002

Director
SCHUSTER, Janet Lesley
Resigned: 10 January 2013
Appointed Date: 14 August 2002
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mrs Gaynor Janet Preece
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SPICETECH UK LIMITED Events

08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3

11 Aug 2015
Registered office address changed from C/O Spicetech Uk Ltd 15 Buxton Road Disley Stockport Cheshire SK12 2DZ to Mf6 Calico House Furness Vale Business Centre Calico Lane Furness Vale High Peak SK23 7SW on 11 August 2015
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
16 Sep 2002
Registered office changed on 16/09/02 from: highlane house, 148 buxton road highland stockport cheshire SK9 8ED
16 Sep 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
08 Aug 2002
Incorporation