Spaneuro (logistics & Transport) Limited

General information

Name:

Spaneuro (logistics & Transport) Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 06667371

Incorporation date: 2008-08-07

Dissolution date: 2020-11-03

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Wyvols Court Basingstoke Road, Reading RG7 1WY Spaneuro (logistics & Transport) Limited was categorised as a Private Limited Company and issued a 06667371 registration number. It'd been launched sixteen years ago before was dissolved on 2020-11-03.

The business was managed by an individual managing director: Leigh M. who was overseeing it from 2008-08-07 to dissolution date on 2020-11-03.

Executives who had significant control over the firm were: Margaret M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Leigh M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Leigh M.

Role: Director

Appointed: 07 August 2008

Latest update: 17 April 2024

Leigh M.

Role: Secretary

Appointed: 07 August 2008

Latest update: 17 April 2024

People with significant control

Margaret M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leigh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 18 September 2020
Confirmation statement last made up date 07 August 2019
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 May 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2014 - 2016

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies