About

Registered Number: 02194539
Date of Incorporation: 16/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 15-17 Pound Lane, Epsom, Surrey, KT19 8RY,

 

Spruce Ltd was registered on 16 November 1987 and has its registered office in Epsom, Surrey, it's status is listed as "Active". The current directors of this company are listed as Pavey, Sharon Julia, Pavey, Stephen Richard, Pyne, Raymond Peter, Shepherd, Christopher Michael, Cheetham, Allan, Fallows, Terry, Maclead, Dorothea Elizabeth Matilde, Macleod, Ian Alastair, Mckenzie, Graham, Reffell, Elizabeth Margaret Mary at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVEY, Sharon Julia N/A - 1
PAVEY, Stephen Richard N/A - 1
CHEETHAM, Allan N/A 29 April 1991 1
FALLOWS, Terry 16 March 1995 11 October 1996 1
MACLEAD, Dorothea Elizabeth Matilde N/A 29 April 1991 1
MACLEOD, Ian Alastair N/A 29 April 1991 1
MCKENZIE, Graham 01 January 2016 31 December 2019 1
REFFELL, Elizabeth Margaret Mary N/A 29 April 1991 1
Secretary Name Appointed Resigned Total Appointments
PYNE, Raymond Peter N/A 11 August 1993 1
SHEPHERD, Christopher Michael 01 July 2002 31 December 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 01 June 2020
CS01 - N/A 21 February 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 March 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 21 November 2009
RESOLUTIONS - N/A 05 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 17 February 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 16 January 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 16 January 1996
288 - N/A 13 April 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 December 1994
395 - Particulars of a mortgage or charge 09 November 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 09 February 1994
288 - N/A 06 September 1993
287 - Change in situation or address of Registered Office 06 September 1993
395 - Particulars of a mortgage or charge 26 June 1993
287 - Change in situation or address of Registered Office 07 April 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 19 February 1992
AA - Annual Accounts 06 November 1991
CERTNM - Change of name certificate 21 June 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1990
DISS40 - Notice of striking-off action discontinued 21 August 1990
287 - Change in situation or address of Registered Office 21 August 1990
363 - Annual Return 21 August 1990
363 - Annual Return 21 August 1990
GAZ1 - First notification of strike-off action in London Gazette 20 March 1990
CERTNM - Change of name certificate 13 July 1989
287 - Change in situation or address of Registered Office 06 July 1989
PUC 5 - N/A 27 January 1988
287 - Change in situation or address of Registered Office 23 January 1988
RESOLUTIONS - N/A 12 January 1988
CERTNM - Change of name certificate 05 January 1988
NEWINC - New incorporation documents 16 November 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 12 November 1999 Outstanding

N/A

Legal mortgage 31 October 1994 Outstanding

N/A

Legal mortgage 24 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.