General information

Name:

Spencer Rigging Ltd

Office Address:

Empire Buildings St Marys Road PO31 7SX Cowes

Number: 01614521

Incorporation date: 1982-02-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Spencer Rigging Limited. It was started fourty two years ago and was registered with 01614521 as its registration number. This particular head office of the firm is registered in Cowes. You can reach them at Empire Buildings, St Marys Road. This firm's SIC code is 96090 meaning Other service activities not elsewhere classified. Spencer Rigging Ltd released its account information for the period up to January 31, 2022. Its most recent annual confirmation statement was released on May 14, 2023.

1 transaction have been registered in 2012 with a sum total of £-822. In 2011 there was a similar number of transactions (exactly 3) that added up to £2,846. The Council conducted 2 transactions in 2010, this added up to £-460. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £1,564. Cooperation with the Isle of Wight Council council covered the following areas: Operational Equipment and Maint Of Op Equip.

From the data we have, the following company was incorporated fourty two years ago and has so far been presided over by sixteen directors, and out of them five (Neil B., Ashley O., Nicholas G. and 2 remaining, listed below) are still participating in the company's duties. In order to provide support to the directors, this company has been utilizing the skills of Heather B. as a secretary since 2023.

Financial data based on annual reports

Company staff

Neil B.

Role: Director

Appointed: 15 March 2023

Latest update: 18 April 2024

Ashley O.

Role: Director

Appointed: 15 March 2023

Latest update: 18 April 2024

Heather B.

Role: Secretary

Appointed: 15 March 2023

Latest update: 18 April 2024

Nicholas G.

Role: Director

Appointed: 15 March 2023

Latest update: 18 April 2024

William B.

Role: Director

Appointed: 15 March 2023

Latest update: 18 April 2024

Kathryn S.

Role: Director

Appointed: 15 March 2023

Latest update: 18 April 2024

People with significant control

The companies that control this firm include: Ancasta Group Limited owns over 3/4 of company shares. This business can be reached in Southampton at Satchell Lane, Hamble, SO31 4QD.

Ancasta Group Limited
Address: Port Hamble Satchell Lane, Hamble, Southampton, SO31 4QD, England
Legal authority Law Of England And Wales
Legal form Limited Company
Notified on 15 March 2023
Nature of control:
over 3/4 of shares
Andrew S.
Notified on 1 November 2016
Ceased on 15 March 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 15 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 15 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 1 £ -821.96
2012-02-22 5000181681 £ -821.96 Operational Equipment
2011 Isle of Wight Council 3 £ 2 845.80
2011-01-25 5000123296 £ 1 201.84 Maint Of Op Equip
2011-09-02 5000156749 £ 822.00 Operational Equipmen
2011-03-24 5000133619 £ 821.96 Operational Equipmen
2010 Isle of Wight Council 2 £ -460.34
2010-07-21 5105601328 £ 777.16 Operational Equipmen
2010-05-12 5000077649 £ -1 237.50 Operational Equipmen

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
42
Company Age

Similar companies nearby

Closest companies