Having been setup in 2003, Eric Spencer Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Spencer, Ronald Joseph, Malsbury, Richard John, Spencer, Ronald Joseph, Atkinson, Philip Harold, Atkinson, Philip Harold, Rundle, Richard Edward are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALSBURY, Richard John | 01 December 2012 | - | 1 |
SPENCER, Ronald Joseph | 04 July 2003 | - | 1 |
ATKINSON, Philip Harold | 01 October 2004 | 30 September 2019 | 1 |
RUNDLE, Richard Edward | 04 July 2003 | 30 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Ronald Joseph | 01 October 2019 | - | 1 |
ATKINSON, Philip Harold | 12 November 2016 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
AP03 - Appointment of secretary | 14 November 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
TM02 - Termination of appointment of secretary | 14 November 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 17 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC07 - N/A | 07 July 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CH01 - Change of particulars for director | 11 March 2017 | |
AP03 - Appointment of secretary | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
TM02 - Termination of appointment of secretary | 16 November 2016 | |
CS01 - N/A | 11 August 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 21 May 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 05 July 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
363s - Annual Return | 02 August 2004 | |
225 - Change of Accounting Reference Date | 08 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
NEWINC - New incorporation documents | 04 July 2003 |