Spax Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Spax Uk Limited |
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £3,016,325 | +49.22% |
Employees | £22 | 0% |
Total assets | £3,967,269 | +3.89% |
ALTENLOH, BRINCK & CO LIMITED
Company type | Private Limited Company, Active |
Company Number | 03301946 |
Record last updated | Monday, April 23, 2018 8:22:09 PM UTC |
Official Address | 9 Unit Calibre Industrial Park Laches Close Brewood And Coven There are 12 companies registered at this street |
Postal Code | WV107DZ |
Sector | specialise, wholesale, trade |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 18, 2017 | Appointment of a man as Secretary | |
Registry | Jan 13, 2016 | Annual return | |
Registry | May 18, 2015 | Annual return 3301... | |
Financials | Mar 17, 2015 | Annual accounts | |
Financials | Feb 21, 2014 | Annual accounts 3301... | |
Registry | Jan 13, 2014 | Annual return | |
Financials | Mar 11, 2013 | Annual accounts | |
Registry | Jan 10, 2013 | Annual return | |
Financials | Feb 28, 2012 | Annual accounts | |
Registry | Feb 21, 2012 | Annual return | |
Financials | Mar 29, 2011 | Annual accounts | |
Registry | Jan 11, 2011 | Annual return | |
Registry | Nov 23, 2010 | Resignation of one Director | |
Registry | Aug 27, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Aug 27, 2010 | Notification of single alternative inspection location | |
Financials | Mar 17, 2010 | Annual accounts | |
Registry | Mar 12, 2010 | Change of particulars for director | |
Registry | Mar 8, 2010 | Resignation of one Director (a man) | |
Registry | Feb 1, 2010 | Annual return | |
Registry | Jan 19, 2010 | Change of registered office address | |
Financials | Mar 17, 2009 | Annual accounts | |
Registry | Jan 8, 2009 | Annual return | |
Registry | Jul 23, 2008 | Memorandum of association | |
Registry | Jul 21, 2008 | Company name change | |
Registry | Jul 19, 2008 | Change of name certificate | |
Financials | Mar 26, 2008 | Annual accounts | |
Registry | Mar 10, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 10, 2008 | Annual return | |
Financials | Mar 25, 2007 | Annual accounts | |
Registry | Jan 16, 2007 | Annual return | |
Financials | Mar 28, 2006 | Annual accounts | |
Registry | Jan 18, 2006 | Annual return | |
Financials | Mar 17, 2005 | Annual accounts | |
Registry | Mar 7, 2005 | Annual return | |
Registry | Dec 15, 2004 | Resignation of a director | |
Registry | Dec 15, 2004 | Appointment of a director | |
Registry | Dec 15, 2004 | Resignation of a director | |
Registry | Dec 14, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 14, 2004 | Particulars of a mortgage or charge | |
Registry | Dec 1, 2004 | Appointment of a man as Director | |
Registry | Nov 30, 2004 | Resignation of 2 people: one Director (a man) | |
Registry | Jul 7, 2004 | Particulars of a mortgage or charge | |
Registry | May 29, 2004 | Particulars of a mortgage or charge 3301... | |
Financials | Mar 15, 2004 | Annual accounts | |
Registry | Jan 15, 2004 | Annual return | |
Financials | Apr 7, 2003 | Annual accounts | |
Registry | Jan 14, 2003 | Annual return | |
Financials | Mar 27, 2002 | Annual accounts | |
Registry | Feb 11, 2002 | Annual return | |
Registry | May 2, 2001 | Particulars of a mortgage or charge | |
Financials | Apr 23, 2001 | Annual accounts | |
Registry | Jan 15, 2001 | Annual return | |
Financials | Apr 17, 2000 | Annual accounts | |
Registry | Jan 14, 2000 | Annual return | |
Registry | Jun 16, 1999 | Appointment of a director | |
Financials | Apr 13, 1999 | Annual accounts | |
Registry | Mar 18, 1999 | Resignation of a director | |
Registry | Mar 15, 1999 | Appointment of a man as Director and Managing Director | |
Registry | Mar 15, 1999 | Resignation of one Managing Director and one Director (a man) | |
Registry | Dec 31, 1998 | Annual return | |
Financials | Sep 24, 1998 | Annual accounts | |
Registry | Jan 27, 1998 | Annual return | |
Registry | Sep 17, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 27, 1997 | Change in situation or address of registered office | |
Registry | Feb 6, 1997 | Change of accounting reference date | |
Registry | Feb 6, 1997 | Appointment of a director | |
Registry | Jan 29, 1997 | Appointment of a man as Director | |
Registry | Jan 8, 1997 | Three appointments: 3 men | |