About

Registered Number: 06012507
Date of Incorporation: 28/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 7 Kirkham Close Kirkham Close, Great Sankey, Warrington, WA5 2UY,

 

K W Spencer Ltd was registered on 28 November 2006 and are based in Warrington. The current directors of the business are Spencer, Deborah, Spencer, Deborah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Deborah 26 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Deborah 01 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 November 2019
AP01 - Appointment of director 09 October 2019
AD01 - Change of registered office address 27 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 November 2012
AD01 - Change of registered office address 11 November 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AR01 - Annual Return 23 January 2012
DISS16(SOAS) - N/A 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.