SPILLARD HOLDINGS LIMITED
WOLVERHAMPTON MIRROR LITE (EUROPE) LIMITED ORLACO LIMITED

Hellopages » Staffordshire » South Staffordshire » WV10 7DB
Company number 03345513
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address SOLUTIONS HOUSE DEEPMORE CLOSE, FOUR ASHES, WOLVERHAMPTON, WEST MIDLANDS, WV10 7DB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mrs Nicola Spillard on 20 January 2017. The most likely internet sites of SPILLARD HOLDINGS LIMITED are www.spillardholdings.co.uk, and www.spillard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bilbrook Rail Station is 4.4 miles; to Bloxwich North Rail Station is 5.5 miles; to Bloxwich Rail Station is 6.1 miles; to Coseley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spillard Holdings Limited is a Private Limited Company. The company registration number is 03345513. Spillard Holdings Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Spillard Holdings Limited is Solutions House Deepmore Close Four Ashes Wolverhampton West Midlands Wv10 7db. The company`s financial liabilities are £390.58k. It is £36.48k against last year. The cash in hand is £0k. It is £0k against last year. . SPILLARD, Craig Harvey is a Secretary of the company. SPILLARD, Craig Harvey is a Director of the company. SPILLARD, Deborah Louise is a Director of the company. SPILLARD, Nicola is a Director of the company. SPILLARD, Peter Wilson is a Director of the company. Secretary SPILLARD, Peter Wilson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SPILLARD, Victor Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


spillard holdings Key Finiance

LIABILITIES £390.58k
+10%
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPILLARD, Craig Harvey
Appointed Date: 18 July 2014

Director
SPILLARD, Craig Harvey
Appointed Date: 18 July 2014
49 years old

Director
SPILLARD, Deborah Louise
Appointed Date: 23 February 2016
53 years old

Director
SPILLARD, Nicola
Appointed Date: 23 February 2016
47 years old

Director
SPILLARD, Peter Wilson
Appointed Date: 18 July 2014
51 years old

Resigned Directors

Secretary
SPILLARD, Peter Wilson
Resigned: 18 July 2014
Appointed Date: 04 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Director
SPILLARD, Victor Lloyd
Resigned: 08 December 2014
Appointed Date: 04 April 1997
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Persons With Significant Control

Mr Craig Harvey Spillard
Notified on: 1 April 2017
49 years old
Nature of control: Has significant influence or control

SPILLARD HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
31 Jan 2017
Director's details changed for Mrs Nicola Spillard on 20 January 2017
31 Jan 2017
Director's details changed for Craig Harvey Spillard on 20 January 2017
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 60 more events
10 Apr 1997
New director appointed
10 Apr 1997
New secretary appointed
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
04 Apr 1997
Incorporation

SPILLARD HOLDINGS LIMITED Charges

30 January 2015
Charge code 0334 5513 0002
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a solutions house station road wolverhampton…
9 January 2015
Charge code 0334 5513 0001
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…