D.E. SPENCER & SONS (UK) LIMITED - STONEHOUSE
Company Profile | Company Filings |
Overview
D.E. SPENCER & SONS (UK) LIMITED is a Private Limited Company from STONEHOUSE and has the status: Active.
D.E. SPENCER & SONS (UK) LIMITED was incorporated 30 years ago on 29/06/1994 and has the registered number: 02943834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
D.E. SPENCER & SONS (UK) LIMITED was incorporated 30 years ago on 29/06/1994 and has the registered number: 02943834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
D.E. SPENCER & SONS (UK) LIMITED - STONEHOUSE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
D E SPENCER & SONS THE OFFICE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID EDWARD SPENCER | Dec 1963 | British | Director | 1995-03-28 | CURRENT |
CLIVE JOHN SPENCER | Feb 1959 | British | Director | 1995-03-28 | CURRENT |
MR CLIVE JOHN SPENCER | Secretary | 2018-06-01 | CURRENT | ||
MISS MARY SARAH PATRICIA TAYLOR | Oct 1970 | British | Director | 1994-06-29 UNTIL 1996-09-12 | RESIGNED |
ROSALIE MARIE SPENCER | Aug 1921 | British | Director | 1995-03-28 UNTIL 2003-06-25 | RESIGNED |
ARTHUR EDWARD SPENCER | Aug 1944 | British | Director | 1995-03-28 UNTIL 2016-02-15 | RESIGNED |
THOMAS PATRICK DENTON TAYLOR | Dec 1933 | British | Secretary | 1994-06-29 UNTIL 1995-03-28 | RESIGNED |
ARTHUR EDWARD SPENCER | Aug 1944 | British | Secretary | 1996-08-07 UNTIL 2005-11-30 | RESIGNED |
MR ADRIAN PEARCE BAKER | Jan 1958 | British | Secretary | 2005-12-01 UNTIL 2018-05-31 | RESIGNED |
THOMAS PATRICK DENTON TAYLOR | Dec 1933 | British | Director | 1994-06-29 UNTIL 1996-09-12 | RESIGNED |
B & T SECRETARIES LIMITED | Corporate Secretary | 1995-03-28 UNTIL 1996-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive John Spencer | 2016-06-30 | 2/1959 | Stonehouse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Edward Spencer | 2016-06-30 | 12/1963 | Stonehouse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D.E. Spencer & Sons (UK) Limited | 2023-10-03 | 31-12-2022 | £54,060 Cash |
D.E. Spencer & Sons (UK) Limited | 2022-08-09 | 31-12-2021 | £64,616 Cash £219,091 equity |
D.E. Spencer & Sons (UK) Limited | 2021-12-28 | 31-12-2020 | £79,606 Cash £279,144 equity |
D.E. Spencer & Sons (UK) Limited | 2020-09-02 | 31-12-2019 | £92,396 Cash £426,992 equity |
D.E. Spencer & Sons (UK) Limited | 2019-08-23 | 31-12-2018 | £192,883 Cash £586,594 equity |
Abbreviated Company Accounts - D.E. SPENCER & SONS (UK) LIMITED | 2016-12-21 | 31-12-2015 | £69,070 Cash £714,730 equity |
Abbreviated Company Accounts - D.E. SPENCER & SONS (UK) LIMITED | 2016-03-30 | 30-06-2015 | £140,091 Cash £990,722 equity |
Abbreviated Company Accounts - D.E. SPENCER & SONS (UK) LIMITED | 2015-03-28 | 30-06-2014 | £21,412 Cash £1,013,070 equity |