Company number 02009532
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 19 DE MONTFORT STREET, LEICESTER, LE1 7GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
GBP 2
. The most likely internet sites of SPENCERS DRUCE LIMITED are www.spencersdruce.co.uk, and www.spencers-druce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Spencers Druce Limited is a Private Limited Company.
The company registration number is 02009532. Spencers Druce Limited has been working since 14 April 1986.
The present status of the company is Active. The registered address of Spencers Druce Limited is 19 De Montfort Street Leicester Le1 7ge. . HOLT, Michael is a Secretary of the company. HOLT, Michael is a Director of the company. PATEL, Naresh is a Director of the company. Secretary DALE, Phillip Adrian has been resigned. Secretary HOWAT, Fergus Mcnaught has been resigned. Director DALE, Phillip Adrian has been resigned. Director JONES, Michael has been resigned. Director PARNES, Steven Anthony has been resigned. Director SHAW, Arthur Reginald has been resigned. Director TRIGG, Christopher Maitland has been resigned. The company operates in "Dormant Company".
spencers druce Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Holt
Notified on: 31 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Naresh Patel
Notified on: 31 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPENCERS DRUCE LIMITED Events
03 Jan 2017
Accounts for a dormant company made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
15 Jul 2015
Accounts for a dormant company made up to 31 May 2015
10 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 82 more events
16 Jun 1986
Company name changed optionbranch LIMITED\certificate issued on 16/06/86
29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 May 1986
Registered office changed on 29/05/86 from: 47 brunswick place london N1 6EE