ROBERT SPENCER AND NEPHEWS (1932) LIMITED
Overview
Company Name | ROBERT SPENCER AND NEPHEWS (1932) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00266669 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROBERT SPENCER AND NEPHEWS (1932) LIMITED located?
Registered Office Address | Suite 1b Maclaren House Lancastrian Office Centre Talbot Road M32 0FP Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Alliance as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on Dec 07, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hon Joshua Jacob Moshe Alliance as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12th Floor Bank House Charlotte Street Manchester M1 4ET to 4th Floor Faulkner House Faulkner Street Manchester M1 4DY on Aug 08, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLIANCE, Joshua Jacob Moshe | Director | Talbot Road M32 0FP Manchester Suite 1b Maclaren House Lancastrian Office Centre England | England | British | Director | 122419750002 | ||||
ASHLEY, Anne-John | Secretary | The Chase Inn Bishops Frome WR6 5BP Worcester Worcestershire | British | 24332260001 | ||||||
RIDGWAY, Jennifer Margaret | Secretary | 23 Bradford Road Eccles M30 9FF Manchester | British | Secretary | 16501680004 | |||||
ALLIANCE, David, Lord | Director | 27 St James's Place SW1A 1NR London Spencer House | England | British | Company Director | 2233290012 | ||||
ASHLEY, Anne-John | Director | The Chase Inn Bishops Frome WR6 5BP Worcester Worcestershire | British | Company Director | 24332260001 | |||||
RIDGWAY, Jennifer Margaret | Director | 12th Floor Bank House Charlotte Street M1 4ET Manchester | British | Secretary | 16501680002 |
Who are the persons with significant control of ROBERT SPENCER AND NEPHEWS (1932) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Anglo-Eastern Trust Limited | Apr 06, 2016 | Faulkner Street M1 4DY Manchester 4th Floor Faulkner House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0