SPENCER PARTNERS CORPORATE FINANCE LIMITED - BATH
Company Profile | Company Filings |
Overview
SPENCER PARTNERS CORPORATE FINANCE LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
SPENCER PARTNERS CORPORATE FINANCE LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04303561. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPENCER PARTNERS CORPORATE FINANCE LIMITED was incorporated 22 years ago on 12/10/2001 and has the registered number: 04303561. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPENCER PARTNERS CORPORATE FINANCE LIMITED - BATH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KENSINGTON LODGE
BATH
BA1 6LN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RANZAU CORPORATE FINANCE LIMITED (until 28/11/2008)
RANZAU CORPORATE FINANCE LIMITED (until 28/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY CHARLES WILLIAM GODWIN | Mar 1960 | British | Director | 2001-10-12 | CURRENT |
MR JOSEPH GODWIN | Mar 1995 | British | Director | 2020-03-15 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-12 UNTIL 2001-10-12 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-12 UNTIL 2001-10-12 | RESIGNED | ||
HS SECRETARIAL LIMITED | Corporate Secretary | 2002-01-11 UNTIL 2012-07-14 | RESIGNED | ||
RICHARD GEORGE INGRAM | Feb 1957 | British | Director | 2002-01-11 UNTIL 2016-08-31 | RESIGNED |
STEVEN ROBERT WATSON | Jan 1959 | British | Director | 2001-10-12 UNTIL 2016-08-31 | RESIGNED |
STEVEN ROBERT WATSON | Jan 1959 | British | Secretary | 2001-10-12 UNTIL 2002-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jospeph Godwin | 2020-05-15 | 3/1995 | Bath | Ownership of shares 25 to 50 percent |
Mr Tim Charles Godwin | 2016-09-30 | 3/1960 | Bath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-10-04 | 31-03-2023 | £3,075 equity |
Accounts Submission | 2022-09-05 | 31-03-2022 | £1,983 equity |
Accounts Submission | 2021-11-27 | 31-03-2021 | £1,507 equity |
Accounts Submission | 2021-02-20 | 31-03-2020 | £2,661 equity |
Accounts Submission | 2019-12-24 | 31-03-2019 | £2,683 equity |
Accounts Submission | 2018-12-25 | 31-03-2018 | £3,448 equity |
Accounts Submission | 2018-01-10 | 31-03-2017 | £3,448 equity |