SPANCLAD HOLDINGS LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 2QY

Company number 05116713
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address 337 HEATH STREET, SMETHWICK, WARLEY, WEST MIDLANDS, B66 2QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPANCLAD HOLDINGS LIMITED are www.spancladholdings.co.uk, and www.spanclad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Spanclad Holdings Limited is a Private Limited Company. The company registration number is 05116713. Spanclad Holdings Limited has been working since 30 April 2004. The present status of the company is Active. The registered address of Spanclad Holdings Limited is 337 Heath Street Smethwick Warley West Midlands B66 2qy. . GLOVER, John Barry is a Director of the company. MCDONALD-ROBERTS, Jake is a Director of the company. MORGAN, Steven Paul is a Director of the company. Secretary JOHNSTON, Brian Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMER, Ian Harold has been resigned. Director JACKSON, Colin John has been resigned. Director JOHNSTON, Brian Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GLOVER, John Barry
Appointed Date: 30 April 2004
72 years old

Director
MCDONALD-ROBERTS, Jake
Appointed Date: 20 August 2012
43 years old

Director
MORGAN, Steven Paul
Appointed Date: 30 April 2004
56 years old

Resigned Directors

Secretary
JOHNSTON, Brian Christopher
Resigned: 14 April 2015
Appointed Date: 30 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Director
HAMER, Ian Harold
Resigned: 03 April 2006
Appointed Date: 30 April 2004
88 years old

Director
JACKSON, Colin John
Resigned: 14 April 2015
Appointed Date: 30 April 2004
76 years old

Director
JOHNSTON, Brian Christopher
Resigned: 14 April 2015
Appointed Date: 30 April 2004
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Persons With Significant Control

Mr Steven Paul Morgan
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPANCLAD HOLDINGS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 105

11 Jun 2015
Purchase of own shares.
...
... and 42 more events
15 May 2004
New director appointed
15 May 2004
New secretary appointed;new director appointed
11 May 2004
Director resigned
11 May 2004
Secretary resigned
30 Apr 2004
Incorporation

SPANCLAD HOLDINGS LIMITED Charges

27 August 2014
Charge code 0511 6713 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 337 heath street smethwick t/no WM390079…
22 July 2014
Charge code 0511 6713 0001
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…