SPEAR GROUP HOLDINGS LIMITED

Christopher Grey Court Lakeside, Christopher Grey Court Lakeside,, Cwmbran, NP44 3SE, Gwent
StatusACTIVE
Company No.03817381
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SPEAR GROUP HOLDINGS LIMITED is an active private limited company with number 03817381. It was incorporated 24 years, 10 months, 16 days ago, on 30 July 1999. The company address is Christopher Grey Court Lakeside, Christopher Grey Court Lakeside,, Cwmbran, NP44 3SE, Gwent.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Tanu Mahajan Bhati

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Krajcir

Appointment date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Alex David Mulvenny

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Eileen Birkett

Termination date: 2022-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 038173810008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038173810007

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Sgh (No2) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-30

Psc name: Multi-Color Uk Holdings 2 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Theresa Fetch

Termination date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Skiles

Appointment date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Michael Julian Henry

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-29

Officer name: Mr Matt Skiles

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Julian Henry

Termination date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex David Mulvenny

Appointment date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038173810007

Charge creation date: 2019-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Theresa Fetch

Appointment date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Ronald Andrew Vonderhaar

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spear

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Andrew Vonderhaar

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tanu Mahajan Bhati

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Eileen Birkett

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Randal Fleet Spear

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038173810006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038173810005

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 038173810006

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038173810005

Charge creation date: 2015-07-01

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH01

Date: 2013-05-07

Capital : 14,153.55 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Derry Evans

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travis Willis Davis

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Legacy

Date: 05 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Derry Evans

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Travis Willis Davis

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathan derry evans

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan derry evans

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from christopher grey court lakeside, llantarnam industrial pa, cwmbran gwent NP44 3SE

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/06/08

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/03/07

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BUDOODLES GIFT EMPORIUM LTD

CAECRWN FARM CWMFELIN ROAD,AMMANFORD,SA18 2SN

Number:11557074
Status:ACTIVE
Category:Private Limited Company

L.A.F. CONSTRUCTION LTD

CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL

Number:10864520
Status:ACTIVE
Category:Private Limited Company

LINEA 1418 LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC549129
Status:ACTIVE
Category:Private Limited Company

RES TRADE LTD

1ST FLOOR ABBEY HOUSE,BOLTON,BL3 6PD

Number:08650545
Status:ACTIVE
Category:Private Limited Company

THOMSON UTILITY SOLUTIONS LTD

3 UMBERLEY ROAD,KILMARNOCK,KA1 5LB

Number:SC531172
Status:ACTIVE
Category:Private Limited Company

THRACIAN SECURITY LTD

62 CLEMENTINA ROAD,LONDON,E10 7LT

Number:10991592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source