SPUR ELECTRON LIMITED - LANE, HAVANT
Company Profile | Company Filings |
Overview
SPUR ELECTRON LIMITED is a Private Limited Company from LANE, HAVANT and has the status: Active.
SPUR ELECTRON LIMITED was incorporated 41 years ago on 19/10/1982 and has the registered number: 01672509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SPUR ELECTRON LIMITED was incorporated 41 years ago on 19/10/1982 and has the registered number: 01672509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SPUR ELECTRON LIMITED - LANE, HAVANT
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
HAYWARD HOUSE
LANE, HAVANT
HAMPSHIRE
PO9 2NL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SADIE HELEN SNOWDON | Apr 1965 | British | Director | 2012-07-26 | CURRENT |
MRS LYNDA ANN SNOWDON | Sep 1947 | British | Director | CURRENT | |
MRS CATHY ELAINE BARNES | Sep 1962 | British | Director | 2015-06-01 | CURRENT |
MR JOHN PHILIP MOTH | Jun 1953 | British | Director | 2024-02-01 | CURRENT |
MRS CLAIRE ANN SNOWDON-DARLING | Mar 1976 | British | Director | 2012-07-17 UNTIL 2022-12-31 | RESIGNED |
MRS LYNDA ANN SNOWDON | Sep 1947 | British | Secretary | RESIGNED | |
MR JAMES MAURICE HARRISON | Dec 1952 | British | Director | 2011-02-16 UNTIL 2021-07-20 | RESIGNED |
MISS SADIE HELEN SNOWDON | Apr 1965 | British | Director | 2000-06-06 UNTIL 2010-11-30 | RESIGNED |
MR MALCOLM ERNEST SNOWDON | Jul 1944 | British | Director | RESIGNED | |
JOHN MOTH | Jun 1953 | British | Director | 2001-07-23 UNTIL 2007-10-31 | RESIGNED |
MR RICHARD GRAHAM MATTHEWS | Nov 1950 | British | Director | 2009-08-01 UNTIL 2023-09-15 | RESIGNED |
MR CIARAN JAMES | Jun 1973 | British | Director | 2023-04-01 UNTIL 2023-04-28 | RESIGNED |
MR ROBERT HYMERS | Dec 1957 | British | Director | 1993-12-01 UNTIL 2000-09-26 | RESIGNED |
MR RICHARD HUNT | Apr 1954 | British | Director | RESIGNED | |
ADRIAN CHARLES FARRELL | Oct 1970 | British | Director | 2000-06-06 UNTIL 2002-10-03 | RESIGNED |
MR ADRIAN CHARLES FARRELL | Oct 1970 | British | Director | 2003-04-01 UNTIL 2004-06-02 | RESIGNED |
MR PAUL MICHAEL EVANS | Aug 1974 | British | Director | 2008-12-01 UNTIL 2012-05-31 | RESIGNED |
MR CHRISTOPHER GORDON COULTER | Jan 1950 | British | Director | 1993-12-17 UNTIL 1996-02-29 | RESIGNED |
MR DONALD BOYES | Apr 1941 | British | Director | RESIGNED | |
MR DAVID BOWDEN | Jun 1966 | British | Director | 2010-12-01 UNTIL 2012-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Claire Ann Snowdon-Darling | 2021-03-01 - 2022-12-31 | 3/1976 | Significant influence or control | |
Ms Sadie Helen Snowdon | 2021-03-01 | 4/1965 | Havant Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Malcolm Ernest Snowdon | 2016-12-01 - 2021-03-01 | 7/1944 | Havant | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPUR_ELECTRON_LIMITED - Accounts | 2023-11-15 | 31-05-2023 | £5,357 Cash £-1,159,904 equity |
SPUR_ELECTRON_LIMITED - Accounts | 2023-01-05 | 31-05-2022 | £3,180 Cash £-1,087,644 equity |
SPUR_ELECTRON_LIMITED - Accounts | 2021-10-28 | 31-05-2021 | £7,204 Cash £-1,082,150 equity |
SPUR_ELECTRON_LIMITED - Accounts | 2021-05-01 | 31-05-2020 | £2,844 Cash £-1,008,064 equity |
Spur Electron Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-03 | 31-05-2019 | £1,470 Cash £-757,613 equity |
Spur Electron Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-28 | 31-05-2018 | £-847,103 equity |
Spur Electron Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-22 | 31-05-2017 | £-898,278 equity |
Spur Electron Limited - Abbreviated accounts 16.3 | 2017-02-28 | 31-05-2016 | £428 Cash £-896,847 equity |
Spur Electron Limited - Limited company - abbreviated - 11.6 | 2015-07-07 | 31-05-2015 | £355 Cash £-899,182 equity |