General information

Name:

Spencer Porter Limited.

Office Address:

The Oval 57 New Walk LE1 7EA Leicester

Number: 04696894

Incorporation date: 2003-03-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spencer Porter started its business in the year 2003 as a Private Limited Company with reg. no. 04696894. This particular company has been functioning for twenty one years and the present status is active. This firm's headquarters is located in Leicester at The Oval. Anyone can also locate this business utilizing the post code of LE1 7EA. The enterprise's registered with SIC code 41100 and has the NACE code: Development of building projects. The most recent annual accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was released on 2022-12-17.

As stated, this specific firm was incorporated twenty one years ago and has so far been presided over by two directors. What is more, the managing director's assignments are constantly backed by a secretary - Angela S., who was chosen by this specific firm twenty one years ago.

Angela S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Leslie S.

Role: Director

Appointed: 13 March 2003

Latest update: 21 March 2024

Angela S.

Role: Secretary

Appointed: 13 March 2003

Latest update: 21 March 2024

Angela S.

Role: Director

Appointed: 13 March 2003

Latest update: 21 March 2024

People with significant control

Angela S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 8 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 December 2014
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Residence 5a The Drive Countesthorpe

Post code:

LE8 5PB

City / Town:

Leicester

HQ address,
2014

Address:

The Residence 5a The Drive Countesthorpe

Post code:

LE8 5PB

City / Town:

Leicester

HQ address,
2015

Address:

The Residence 5a The Drive Countesthorpe

Post code:

LE8 5PB

City / Town:

Leicester

HQ address,
2016

Address:

The Residence 5a The Drive Countesthorpe

Post code:

LE8 5PB

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies