Company NameSpink Telecom Consultants Limited
DirectorsNeil Alexander Spink and Louise Helen Spink
Company StatusActive
Company Number03709944
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Alexander Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence AddressMead House Wheelers Lane
Brockham
Betchworth
RH3 7HJ
Secretary NameMrs Louise Helen Spink
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressMead House Wheelers Lane
Brockham
Betchworth
RH3 7HJ
Director NameMrs Louise Helen Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 years, 1 month after company formation)
Appointment Duration19 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMead House Wheelers Lane
Brockham
Betchworth
RH3 7HJ
Director NameMr Patrick Farley Spink
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2005)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham Oast
Fairmans Lane, Brenchley
Tonbridge
Kent
TN12 7AD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.spinktelecom.co.uk
Telephone01737 242400
Telephone regionRedhill

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,117
Current Liabilities£17,180

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
8 January 2020Director's details changed for Mrs Louise Helen Spink on 8 January 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 January 2020Secretary's details changed for Mrs Louise Helen Spink on 8 January 2020 (1 page)
8 January 2020Director's details changed for Mr Neil Alexander Spink on 8 January 2020 (2 pages)
8 January 2020Change of details for Mrs Louise Helen Spink as a person with significant control on 8 January 2020 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
19 January 2018Change of details for Mr Neil Alexander Spink as a person with significant control on 27 September 2017 (2 pages)
19 January 2018Change of details for Mr Neil Alexander Spink as a person with significant control on 27 September 2017 (2 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 27 November 2014 (1 page)
27 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 27 November 2014 (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
22 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
9 July 2013Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages)
10 February 2012Secretary's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Neil Alexander Spink on 31 January 2012 (2 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages)
10 February 2012Director's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Neil Alexander Spink on 31 January 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 February 2010Director's details changed for Neil Alexander Spink on 21 December 2009 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Louise Helen Spink on 21 December 2009 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Neil Alexander Spink on 21 December 2009 (2 pages)
9 February 2010Director's details changed for Mrs Louise Helen Spink on 21 December 2009 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Louise Helen Spink on 21 December 2009 (2 pages)
9 February 2010Secretary's details changed for Louise Helen Spink on 21 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Return made up to 09/02/07; full list of members (7 pages)
5 March 2007Return made up to 09/02/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 August 2006Return made up to 09/02/06; full list of members (6 pages)
17 August 2006Return made up to 09/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
10 March 2005Return made up to 09/02/05; full list of members (7 pages)
10 March 2005Return made up to 09/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
6 April 2004Return made up to 09/02/04; full list of members (7 pages)
6 April 2004Return made up to 09/02/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 March 2003Return made up to 09/02/03; full list of members (7 pages)
21 March 2003Return made up to 09/02/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Registered office changed on 23/08/01 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
23 August 2001Registered office changed on 23/08/01 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
22 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
6 December 2000Full accounts made up to 30 April 2000 (9 pages)
6 December 2000Full accounts made up to 30 April 2000 (9 pages)
10 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
16 February 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 March 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 February 1999Incorporation (12 pages)
9 February 1999Incorporation (12 pages)