Brockham
Betchworth
RH3 7HJ
Secretary Name | Mrs Louise Helen Spink |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Mead House Wheelers Lane Brockham Betchworth RH3 7HJ |
Director Name | Mrs Louise Helen Spink |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mead House Wheelers Lane Brockham Betchworth RH3 7HJ |
Director Name | Mr Patrick Farley Spink |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2005) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wykeham Oast Fairmans Lane, Brenchley Tonbridge Kent TN12 7AD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.spinktelecom.co.uk |
---|---|
Telephone | 01737 242400 |
Telephone region | Redhill |
Registered Address | Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,117 |
Current Liabilities | £17,180 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for Mrs Louise Helen Spink on 8 January 2020 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 January 2020 | Secretary's details changed for Mrs Louise Helen Spink on 8 January 2020 (1 page) |
8 January 2020 | Director's details changed for Mr Neil Alexander Spink on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Mrs Louise Helen Spink as a person with significant control on 8 January 2020 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
19 January 2018 | Change of details for Mr Neil Alexander Spink as a person with significant control on 27 September 2017 (2 pages) |
19 January 2018 | Change of details for Mr Neil Alexander Spink as a person with significant control on 27 September 2017 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
27 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Neil Alexander Spink on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Louise Helen Spink on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Louise Helen Spink on 8 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Neil Alexander Spink on 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Louise Helen Spink on 31 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Neil Alexander Spink on 31 January 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 February 2010 | Director's details changed for Neil Alexander Spink on 21 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Louise Helen Spink on 21 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Neil Alexander Spink on 21 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mrs Louise Helen Spink on 21 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Louise Helen Spink on 21 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Louise Helen Spink on 21 December 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
17 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
6 April 2004 | Return made up to 09/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 09/02/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 March 2002 | Return made up to 09/02/02; full list of members
|
28 March 2002 | Return made up to 09/02/02; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members
|
10 March 2000 | Return made up to 09/02/00; full list of members
|
16 February 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
16 February 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 March 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
9 February 1999 | Incorporation (12 pages) |
9 February 1999 | Incorporation (12 pages) |