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.
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 |
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 |
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 |