About

Registered Number: 02155579
Date of Incorporation: 19/08/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1, 70 Scarborough Street, Hull, East Yorkshire, HU3 4TG

 

Spencer Signs Ltd was founded on 19 August 1987 and are based in Hull in East Yorkshire, it's status is listed as "Active". The companies directors are listed as Spencer, Diane, Spencer, John Richard, Spencer, Mark Robert, Stephenson, Mark Robert, Anderson, Paul, Astley, Steve Alan, Jackson, Darren Paul, Newlove, Paul, Sollitt, John Lindon, Spencer, Richard, Wright, Peter Banister. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Diane N/A - 1
SPENCER, John Richard N/A - 1
SPENCER, Mark Robert 01 May 2018 - 1
STEPHENSON, Mark Robert 27 April 2016 - 1
ANDERSON, Paul 11 May 2010 31 August 2011 1
ASTLEY, Steve Alan 03 January 2002 31 August 2004 1
JACKSON, Darren Paul 07 July 2003 11 August 2009 1
NEWLOVE, Paul 02 October 2009 22 April 2014 1
SOLLITT, John Lindon 01 April 1998 07 June 2011 1
SPENCER, Richard 18 September 2007 16 September 2019 1
WRIGHT, Peter Banister 01 April 1998 28 February 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
PSC04 - N/A 29 April 2020
PSC04 - N/A 29 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 03 December 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 27 March 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 27 March 2018
PSC04 - N/A 08 February 2018
CS01 - N/A 08 February 2018
CS01 - N/A 08 February 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 January 2015
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 January 2014
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 08 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 24 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 30 October 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 09 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 August 1994
AA - Annual Accounts 01 June 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 02 March 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 02 July 1991
288 - N/A 12 February 1991
AA - Annual Accounts 17 December 1990
288 - N/A 08 October 1990
AA - Annual Accounts 06 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1990
GEN117 - N/A 28 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
395 - Particulars of a mortgage or charge 29 May 1990
363 - Annual Return 21 February 1990
PUC 2 - N/A 12 May 1988
288 - N/A 26 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1988
288 - N/A 24 January 1988
287 - Change in situation or address of Registered Office 21 December 1987
NEWINC - New incorporation documents 19 August 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 February 2013 Outstanding

N/A

Fixed & floating charge 16 June 2008 Outstanding

N/A

Fixed and floating charge 28 October 2002 Fully Satisfied

N/A

Mortgage debenture 24 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.