General information

Name:

Spencer Tracy Ltd

Office Address:

The Lower Wilds Eastcote Road Gayton NN7 3HQ Northampton

Number: 04398718

Incorporation date: 2002-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spencer Tracy Limited,registered as Private Limited Company, that is based in The Lower Wilds Eastcote Road, Gayton in Northampton. The company's post code is NN7 3HQ. The company was formed on 19th March 2002. The business Companies House Registration Number is 04398718. The company currently known as Spencer Tracy Limited was known as Hammon Osborne Investments up till 6th June 2005 when the business name got changed. This enterprise's Standard Industrial Classification Code is 68100: Buying and selling of own real estate. Spencer Tracy Ltd filed its account information for the period up to March 31, 2022. The business latest confirmation statement was filed on March 19, 2023.

In order to meet the requirements of the customer base, this specific limited company is consistently developed by a number of three directors who are Theresa H., Alexander H. and Godfrey H.. Their mutual commitment has been of prime importance to this specific limited company since 2022. Additionally, the managing director's duties are constantly assisted with by a secretary - Alexander H., who was officially appointed by this specific limited company three years ago.

  • Previous company's names
  • Spencer Tracy Limited 2005-06-06
  • Hammon Osborne Investments Limited 2002-03-19

Financial data based on annual reports

Company staff

Theresa H.

Role: Director

Appointed: 28 February 2022

Latest update: 4 February 2024

Alexander H.

Role: Director

Appointed: 21 July 2021

Latest update: 4 February 2024

Alexander H.

Role: Secretary

Appointed: 21 July 2021

Latest update: 4 February 2024

Godfrey H.

Role: Director

Appointed: 19 March 2002

Latest update: 4 February 2024

People with significant control

Godfrey H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Godfrey H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 17th, December 2016
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Accountant/Auditor,
2014 - 2013

Name:

Jamesons Limited

Address:

Jamesons House Compton Way

Post code:

OX28 3AB

City / Town:

Witney

Accountant/Auditor,
2016

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies