About

Registered Number: 05196231
Date of Incorporation: 03/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY

 

Spicker & Steen Ltd was registered on 03 August 2004 and are based in Gateshead, it's status is listed as "Active". The companies directors are listed as Wilkinson, Anthony, Wilkinson, Karyn in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Anthony 03 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Karyn 03 August 2004 21 September 2008 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC04 - N/A 18 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 May 2019
PSC04 - N/A 05 September 2018
PSC04 - N/A 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 13 September 2010
AAMD - Amended Accounts 27 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 25 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
MEM/ARTS - N/A 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.