A R Splisby Developments Ltd

General information

Name:

A R Splisby Developments Limited

Office Address:

Progress House 396 Wilmslow Road M20 3BN Withington

Number: 08115602

Incorporation date: 2012-06-22

Dissolution date: 2023-05-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Withington under the following Company Registration No.: 08115602. It was registered in the year 2012. The office of this firm was situated at Progress House 396 Wilmslow Road. The postal code for this place is M20 3BN. This business was formally closed in 2023, meaning it had been active for 11 years. The registered name change from Bamber Systems to A R Splisby Developments Ltd occurred on 2021/11/02.

Simon B., Andrew W. and Martin W. were registered as the firm's directors and were managing the company from 2021 to 2023.

Executives who controlled the firm include: Andrew W. owned 1/2 or less of company shares. Simon B. owned 1/2 or less of company shares.

  • Previous company's names
  • A R Splisby Developments Ltd 2021-11-02
  • Bamber Systems Limited 2012-06-22

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 28 October 2021

Latest update: 4 December 2023

Andrew W.

Role: Director

Appointed: 12 April 2017

Latest update: 4 December 2023

Martin W.

Role: Director

Appointed: 03 July 2012

Latest update: 4 December 2023

People with significant control

Andrew W.
Notified on 28 October 2021
Nature of control:
1/2 or less of shares
Simon B.
Notified on 28 October 2021
Nature of control:
1/2 or less of shares
Martin W.
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control:
substantial control or influence
Andrew W.
Notified on 12 April 2017
Ceased on 7 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 March 2017
Annual Accounts 19 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 19 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode