Spafield Displays Limited

General information

Name:

Spafield Displays Ltd

Office Address:

St James Court 9/12 St James Parade BS1 3LH Bristol

Number: 07479700

Incorporation date: 2010-12-30

Dissolution date: 2022-06-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at St James Court, Bristol BS1 3LH Spafield Displays Limited was categorised as a Private Limited Company registered under the 07479700 Companies House Reg No. The company was launched on 2010-12-30. Spafield Displays Limited had been on the British market for 12 years. Started as Cbj Displays, the company used the name until 2011-01-25, when it was replaced by Spafield Displays Limited.

John L. was the following enterprise's managing director, appointed in 2019 in May.

John L. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Spafield Displays Limited 2011-01-25
  • Cbj Displays Ltd 2010-12-30

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 31 May 2019

Latest update: 25 June 2023

People with significant control

John L.
Notified on 31 May 2019
Nature of control:
substantial control or influence
Caroline J.
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 10 February 2021
Confirmation statement last made up date 30 December 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 November 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Spafield Mills Upper Road Batley Carr

Post code:

WF17 7LS

City / Town:

Batley

HQ address,
2015

Address:

Spafield Mills Upper Road Batley Carr

Post code:

WF17 7LS

City / Town:

Batley

HQ address,
2016

Address:

404 Bretton Park Way Bretton Park Industrial Estate

Post code:

WF12 9BS

City / Town:

Dewsbury

Accountant/Auditor,
2016

Name:

Equate Limited

Address:

17 Appleton Court Calder Park

Post code:

WF2 7AR

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
11
Company Age

Closest Companies - by postcode