About

Registered Number: 07601176
Date of Incorporation: 12/04/2011 (13 years ago)
Company Status: Active
Registered Address: 23 Windsor Place, Cardiff, CF10 3BY,

 

Established in 2011, Spencer Taverns Ltd are based in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Rhydian Michael 24 May 2011 10 August 2017 1
MORGAN, Richard Powell 24 May 2011 23 June 2017 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Matthew James 10 August 2017 - 1
MORGAN, Rhydian Michael 24 May 2011 10 August 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 10 August 2017
PSC07 - N/A 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 19 April 2016
MR01 - N/A 30 October 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 01 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 December 2013
RESOLUTIONS - N/A 05 December 2013
SH01 - Return of Allotment of shares 05 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 17 April 2012
RESOLUTIONS - N/A 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
AA01 - Change of accounting reference date 08 September 2011
AD01 - Change of registered office address 08 September 2011
AD01 - Change of registered office address 06 September 2011
AP03 - Appointment of secretary 05 September 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 21 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.