General information

Name:

Spearavon Ltd

Office Address:

C/o Atlas Trading Group Ltd Oldham Road Saw Mills Oldham OL7 9AZ Road Ashton Under Lyne

Number: 02665109

Incorporation date: 1991-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spearavon came into being in 1991 as a company enlisted under no 02665109, located at OL7 9AZ Road Ashton Under Lyne at C/o Atlas Trading Group Ltd. This company has been in business for 33 years and its state is active. The firm's registered with SIC code 41202, that means Construction of domestic buildings. The firm's most recent accounts describe the period up to 31st March 2022 and the latest annual confirmation statement was submitted on 22nd November 2022.

There's a group of six directors running the company at present, namely Jennifer L., Helen G., Louise G. and 3 other directors have been described below who have been executing the directors responsibilities since Fri, 6th Apr 2018.

Executives with significant control over the firm are: Sheila G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen G. 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

Jennifer L.

Role: Director

Appointed: 06 April 2018

Latest update: 30 December 2023

Jennifer L.

Role: Secretary

Appointed: 02 November 2016

Latest update: 30 December 2023

Helen G.

Role: Director

Appointed: 29 January 2014

Latest update: 30 December 2023

Louise G.

Role: Director

Appointed: 21 December 2004

Latest update: 30 December 2023

Simon G.

Role: Director

Appointed: 01 March 2003

Latest update: 30 December 2023

Sheila G.

Role: Director

Appointed: 14 December 2001

Latest update: 30 December 2023

Stephen G.

Role: Director

Appointed: 22 November 1991

Latest update: 30 December 2023

People with significant control

Sheila G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen G.
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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
32
Company Age

Similar companies nearby

Closest companies