SPIDERZONE LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 1BB

Company number 03918436
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address UNIT 2, RIDGEACRE ROAD, WEST BROMWICH, WEST MIDLANDS, B71 1BB
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Georgina Stephanie Clark as a secretary on 3 May 2016. The most likely internet sites of SPIDERZONE LIMITED are www.spiderzone.co.uk, and www.spiderzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Spiderzone Limited is a Private Limited Company. The company registration number is 03918436. Spiderzone Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Spiderzone Limited is Unit 2 Ridgeacre Road West Bromwich West Midlands B71 1bb. The company`s financial liabilities are £49.1k. It is £-27.86k against last year. The cash in hand is £51.97k. It is £-37.02k against last year. And the total assets are £183.02k, which is £-15.28k against last year. NEAL, Stephen Phillip is a Director of the company. TAIT HARRIS, Richard John is a Director of the company. Secretary CLARK, Georgina Stephanie has been resigned. Secretary THURSFIELD, Paul Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Richard Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


spiderzone Key Finiance

LIABILITIES £49.1k
-37%
CASH £51.97k
-42%
TOTAL ASSETS £183.02k
-8%
All Financial Figures

Current Directors

Director
NEAL, Stephen Phillip
Appointed Date: 03 February 2000
84 years old

Director
TAIT HARRIS, Richard John
Appointed Date: 24 May 2001
59 years old

Resigned Directors

Secretary
CLARK, Georgina Stephanie
Resigned: 03 May 2016
Appointed Date: 28 June 2013

Secretary
THURSFIELD, Paul Anthony
Resigned: 28 June 2013
Appointed Date: 03 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Director
SMITH, Richard Thomas
Resigned: 10 January 2007
Appointed Date: 24 May 2001
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Persons With Significant Control

Mr Stephen Phillip Neal
Notified on: 3 May 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIDERZONE LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Termination of appointment of Georgina Stephanie Clark as a secretary on 3 May 2016
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
11 Feb 2000
Secretary resigned
11 Feb 2000
Director resigned
11 Feb 2000
New secretary appointed
11 Feb 2000
New director appointed
03 Feb 2000
Incorporation