B. Speller & Co Limited

General information

Name:

B. Speller & Co Ltd

Office Address:

39 Keswick Road Cringleford NR4 6UG Norwich

Number: 05369403

Incorporation date: 2005-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

B. Speller & Co Limited may be reached at 39 Keswick Road, Cringleford in Norwich. The firm zip code is NR4 6UG. B. Speller & has been operating on the market since it was established in 2005. The firm Companies House Registration Number is 05369403. This company's classified under the NACE and SIC code 86101, that means Hospital activities. B. Speller & Co Ltd released its latest accounts for the financial year up to 2022-02-28. Its most recent annual confirmation statement was filed on 2023-02-18.

We have 1 managing director this particular moment overseeing this particular business, namely Benjamin U. who has been utilizing the director's responsibilities since February 18, 2005. Furthermore, the director's assignments are regularly backed by a secretary - Obianuju U., who was officially appointed by the following business 19 years ago.

Benjamin S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Obianuju U.

Role: Secretary

Appointed: 18 February 2005

Latest update: 11 February 2024

Benjamin U.

Role: Director

Appointed: 18 February 2005

Latest update: 11 February 2024

People with significant control

Benjamin S.
Notified on 27 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 2 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 14 February 2017
Annual Accounts 24 January 2018
Start Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
  • 86210 : General medical practice activities
19
Company Age

Similar companies nearby

Closest companies