About

Registered Number: 06002485
Date of Incorporation: 20/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Eardulph Avenue, Chester Le Street, Co Durham, DH3 3PR

 

David Spencer Ltd was founded on 20 November 2006 and has its registered office in Chester Le Street in Co Durham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the David Spencer Ltd. The current directors of the company are listed as Flynn, Michael Samuel John, Spencer, David, Spencer, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Michael Samuel John 24 March 2014 - 1
SPENCER, David 20 November 2006 - 1
SPENCER, Joanne 20 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 18 January 2010
RESOLUTIONS - N/A 12 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2009
MEM/ARTS - N/A 12 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 November 2007
225 - Change of Accounting Reference Date 22 August 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.