About

Registered Number: 04887657
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hornbeam Farm, Hookstone Road, Harrogate, North Yorkshire, HG2 8QQ

 

S.J. Spence Building Contractor Ltd was established in 2003. There are 2 directors listed as Vincent, Linda Marcia, Spence, Stephen John for S.J. Spence Building Contractor Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Stephen John 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Linda Marcia 04 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 17 September 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 07 July 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.