Spaghetti Assets Ltd

General information

Name:

Spaghetti Assets Limited

Office Address:

Rievaulx House, 1 St. Marys Court Blossom Street YO24 1AH York

Number: 08485302

Incorporation date: 2013-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spaghetti Assets Ltd with reg. no. 08485302 has been a part of the business world for 11 years. This Private Limited Company is officially located at Rievaulx House, 1 St. Marys Court, Blossom Street, York and company's postal code is YO24 1AH. This firm's SIC and NACE codes are 70100, that means Activities of head offices. Spaghetti Assets Limited reported its account information for the period up to 2021/03/31. The company's most recent annual confirmation statement was released on 2022/06/26.

At the moment, the directors enumerated by the business include: Martin C. formally appointed in 2022 in August and Paul E. formally appointed three years ago.

The companies that control this firm are: Harrowells (No223) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at St. Marys Court, YO24 1AH and was registered as a PSC under the registration number 13491117.

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 05 August 2022

Latest update: 12 April 2024

Paul E.

Role: Director

Appointed: 13 September 2021

Latest update: 12 April 2024

People with significant control

Harrowells (No223) Limited
Address: Rievaulx House 1 St. Marys Court, York, YO24 1AH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Registrar Of Companies
Registration number 13491117
Notified on 13 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew H.
Notified on 6 April 2016
Ceased on 13 September 2021
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 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 10 July 2023
Confirmation statement last made up date 26 June 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 12 April 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

63 Bawtry Road Bramley

Post code:

S66 2TN

City / Town:

Rotherham

HQ address,
2015

Address:

Garter Street

Post code:

S4 7QX

City / Town:

Sheffield

HQ address,
2016

Address:

Garter Street

Post code:

S4 7QX

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Pkn Accountants Ltd

Address:

63 Bawtry Road Bramley

Post code:

S66 2TN

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode