About

Registered Number: 05048771
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Froanes Close, Enderby, Leicester, Leicestershire, LE19 4XL

 

Established in 2004, Spoox Components Ltd have registered office in Leicester, it's status at Companies House is "Active". Spooner, Darren Matthew, Harrold, Lianne Marie, Hooper, Mark William, Morse, Benjamin Alex are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Darren Matthew 19 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARROLD, Lianne Marie 19 February 2004 06 September 2004 1
HOOPER, Mark William 15 December 2004 10 November 2005 1
MORSE, Benjamin Alex 10 November 2005 16 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PSC04 - N/A 24 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 27 November 2019
TM02 - Termination of appointment of secretary 23 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 November 2018
CH03 - Change of particulars for secretary 27 July 2018
CS01 - N/A 27 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 November 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 23 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 22 June 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.