About

Registered Number: 05500269
Date of Incorporation: 06/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 76 Station Way, Buckhurst Hill, Essex, IG9 6LL

 

Spencer Craig Partnership Ltd was registered on 06 July 2005 and are based in Essex, it's status at Companies House is "Active". The companies directors are listed as Spencer-craig, Faye-alys, Spencer-craig, Faye-alys, Cooper, Graham John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER-CRAIG, Faye-Alys 26 April 2017 - 1
COOPER, Graham John 27 July 2009 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SPENCER-CRAIG, Faye-Alys 06 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 21 July 2017
CH03 - Change of particulars for secretary 21 July 2017
AP01 - Appointment of director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 26 April 2017
CH03 - Change of particulars for secretary 08 July 2016
CS01 - N/A 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH03 - Change of particulars for secretary 07 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH03 - Change of particulars for secretary 09 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
363a - Annual Return 09 August 2006
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.