About

Registered Number: 05939438
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Flat B, 2 Osborne Villas, St. Boniface Road, Ventnor, Isle Of Wight, PO38 1PN

 

Established in 2006, Clive Spencer Ltd have registered office in Ventnor, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are listed as Knight, Marion Louise, Spencer, Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Clive 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Marion Louise 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
CERTNM - Change of name certificate 06 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.