General information

Name:

Mr Spain Ltd

Office Address:

7b Anglesey Road PO12 2EG Gosport

Number: 09216562

Incorporation date: 2014-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Mr Spain was registered on 12th September 2014 as a Private Limited Company. The enterprise's headquarters may be gotten hold of in Gosport on 7b Anglesey Road. Assuming you have to contact this firm by post, the postal code is PO12 2EG. The office registration number for Mr Spain Limited is 09216562. The enterprise's Standard Industrial Classification Code is 56290 which means Other food services. The firm's latest accounts cover the period up to 30th September 2022 and the latest annual confirmation statement was filed on 18th June 2023.

Guillermo M. is this specific enterprise's single managing director, who was formally appointed 10 years ago. For five years Jonathan K., had been managing the company till the resignation on 8th June 2020. Furthermore a different director, namely Jonathan K. gave up the position on 10th December 2014.

Guillermo S. is the individual who has 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.

Financial data based on annual reports

Company staff

Guillermo M.

Role: Director

Appointed: 12 September 2014

Latest update: 21 January 2024

People with significant control

Guillermo S.
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
Jonathan K.
Notified on 6 April 2016
Ceased on 6 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 12 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 March 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 18th June 2023 (CS01)
filed on: 4th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

141 Parkwood Road

Post code:

BH5 2BT

City / Town:

Bournemouth

HQ address,
2016

Address:

864 Christchurch Road

Post code:

BH7 6DQ

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age

Closest Companies - by postcode