About

Registered Number: 06207530
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 4 A5 Litchborough Crossroads Watling Street, Weedon, Northamptonshire, NN7 4SE

 

Founded in 2007, Richard Spencer Ltd have registered office in Northamptonshire, it's status is listed as "Active". We don't know the number of employees at this company. The companies director is listed as Beech, Pauline Tracy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEECH, Pauline Tracy 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 23 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 May 2017
MR04 - N/A 22 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 21 January 2015
MR01 - N/A 25 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 02 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Legal charge 09 November 2007 Outstanding

N/A

Legal charge 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.