SPECIALITY SPIRITS (UK) LIMITED
Status | ACTIVE |
Company No. | 10011034 |
Category | Private Limited Company |
Incorporated | 17 Feb 2016 |
Age | 8 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALITY SPIRITS (UK) LIMITED is an active private limited company with number 10011034. It was incorporated 8 years, 2 months, 10 days ago, on 17 February 2016. The company address is Oversea Cottage Bascombe Road Oversea Cottage Bascombe Road, Brixham, TQ5 0JW, Devon.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type dormant
Date: 17 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type dormant
Date: 10 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 23 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type dormant
Date: 22 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person secretary company with name date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Frederick Smith
Appointment date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type dormant
Date: 11 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
New address: Oversea Cottage Bascombe Road Churston Ferrers Brixham Devon TQ5 0JW
Change date: 2019-05-14
Old address: PO Box 4385 10011034: Companies House Default Address Cardiff CF14 8LH
Documents
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
Default companies house registered office address applied
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: RP05
Default address: PO Box 4385, 10011034: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2019-03-29
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Paul Murphy
Termination date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 19 May 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Hodson
Appointment date: 2018-05-19
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: 421 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
New address: 24 the Fairways Royton Lancashire OL2 6GD
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Murphy
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-27
Officer name: Marc Alexander Reid
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11521781 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RODING LANE NORTH,WOODFORD GREEN,IG8 8NG
Number: | 06746365 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 04880718 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HILLTOP,ST. ALBANS,AL3 7NX
Number: | 11053860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRET HOUSE, CONTAINER CITY,LONDON,E14 0JW
Number: | 11608455 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REGENCY PARK,STOCKTON-ON-TEES,TS17 0QR
Number: | 10887081 |
Status: | ACTIVE |
Category: | Private Limited Company |