-
SPRATT ENDICOTT LIMITED - 52-54 The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom
Company Information
- Company registration number
- 08030343
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 52-54 The Green
- Banbury
- Oxfordshire
- OX16 9AB 52-54 The Green, Banbury, Oxfordshire, OX16 9AB UK
Management
- Managing Directors
- GORDON, Lucy
- GWYNNE, Richard
- MULCARE, Patrick Anthony Richard
- PANGU, Shamsher Singh
- PATEL, Hitendra Gansam Rambhai
- SHAW, Carol Ann
- SPRATT, John Ernest
- WOODS, Andrew Aidan
- STEPHENSON, Guy Congreve
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-13
- Age Of Company 2012-04-13 12 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Andrew Aidan Woods
- Lucy Gordon
- -
- -
- Mr John Ernest Spratt
- Andrew Aidan Woods
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GILMARDE LIMITED
- Legal Entity Identifier (LEI)
- 213800AWVM39ZWJVHO23
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-27
- Last Date: 2021-04-13
-
SPRATT ENDICOTT LIMITED Company Description
- SPRATT ENDICOTT LIMITED is a ltd registered in United Kingdom with the Company reg no 08030343. Its current trading status is "live". It was registered 2012-04-13. It was previously called GILMARDE LIMITED. It has declared SIC or NACE codes as "69102". It has 9 directors The latest accounts are filed up to 2021-03-31.It can be contacted at 52-54 The Green .
Get SPRATT ENDICOTT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spratt Endicott Limited - 52-54 The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom
- 2012-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPRATT ENDICOTT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-return-purchase-own-shares (2022-01-08) - SH03
-
capital-cancellation-shares (2022-01-08) - SH06
-
resolution (2022-01-08) - RESOLUTIONS
keyboard_arrow_right 2021
-
resolution (2021-12-18) - RESOLUTIONS
-
accounts-with-accounts-type-full (2021-12-22) - AA
-
accounts-with-accounts-type-full (2021-02-05) - AA
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
resolution (2021-06-18) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-07-30) - SH03
-
capital-cancellation-shares (2021-10-11) - SH06
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
appoint-person-director-company-with-name-date (2021-12-14) - AP01
-
capital-return-purchase-own-shares (2021-12-15) - SH03
-
capital-cancellation-shares (2021-12-15) - SH06
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-27) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-05) - PSC07
-
termination-director-company-with-name-termination-date (2020-05-05) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-18) - CS01
-
capital-return-purchase-own-shares (2019-04-16) - SH03
-
resolution (2019-04-16) - RESOLUTIONS
-
capital-cancellation-shares (2019-04-16) - SH06
-
cessation-of-a-person-with-significant-control (2019-04-17) - PSC07
-
termination-director-company-with-name-termination-date (2019-04-17) - TM01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
accounts-with-accounts-type-full (2019-01-31) - AA
-
notification-of-a-person-with-significant-control (2019-05-01) - PSC01
-
resolution (2019-06-21) - RESOLUTIONS
-
capital-cancellation-shares (2019-07-02) - SH06
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
resolution (2019-09-03) - RESOLUTIONS
-
capital-allotment-shares (2019-09-06) - SH01
-
accounts-with-accounts-type-full (2019-12-20) - AA
-
capital-return-purchase-own-shares (2019-06-21) - SH03
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-05-01) - SH01
-
confirmation-statement-with-updates (2018-04-26) - CS01
-
change-account-reference-date-company-current-shortened (2018-07-24) - AA01
-
capital-return-purchase-own-shares (2018-05-30) - SH03
-
resolution (2018-01-11) - RESOLUTIONS
-
resolution (2018-05-30) - RESOLUTIONS
-
mortgage-miscellaneous (2018-02-01) - MORT MISC
-
termination-director-company-with-name-termination-date (2018-06-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-10) - MR01
-
accounts-with-accounts-type-full (2018-01-18) - AA
-
mortgage-satisfy-charge-full (2018-11-14) - MR04
-
capital-cancellation-shares (2018-05-30) - SH06
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-27) - AA
-
resolution (2017-04-13) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-04-26) - CH01
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-02-09) - AA
-
resolution (2016-04-15) - RESOLUTIONS
-
capital-allotment-shares (2016-04-15) - SH01
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-02-24) - SH02
-
accounts-with-accounts-type-dormant (2014-01-14) - AA
-
capital-variation-of-rights-attached-to-shares (2014-02-24) - SH10
-
capital-name-of-class-of-shares (2014-02-24) - SH08
-
resolution (2014-02-24) - RESOLUTIONS
-
capital-allotment-shares (2014-02-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
capital-allotment-shares (2014-05-08) - SH01
-
resolution (2014-05-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-11) - MR01
-
appoint-person-director-company-with-name-date (2014-10-15) - AP01
-
capital-allotment-shares (2014-10-29) - SH01
-
appoint-person-director-company-with-name (2014-05-08) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
incorporation-company (2012-04-13) - NEWINC
-
change-of-name-notice (2012-04-19) - CONNOT
-
capital-allotment-shares (2012-06-01) - SH01
-
certificate-change-of-name-company (2012-04-19) - CERTNM