Spice Contracting Limited

General information

Name:

Spice Contracting Ltd

Office Address:

C/o Brennan Herriott & Co 1 Blatchington Road BN3 3YP Hove

Number: 03951188

Incorporation date: 2000-03-20

Dissolution date: 2022-03-08

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spice Contracting began its business in the year 2000 as a Private Limited Company under the following Company Registration No.: 03951188. This company's office was located in Hove at C/o Brennan Herriott & Co. This Spice Contracting Limited firm had been operating in this business field for at least 22 years.

The following limited company was directed by just one director: Peter D., who was assigned this position on 2000-03-20.

Peter D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Barry C.

Role: Secretary

Appointed: 20 March 2000

Latest update: 19 August 2023

Peter D.

Role: Director

Appointed: 20 March 2000

Latest update: 19 August 2023

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 03 April 2022
Confirmation statement last made up date 20 March 2021
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 July 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 June 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 September 2017
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 2021-11-30
Annual Accounts 13 June 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 30th November 2021 (AA01)
filed on: 3rd, December 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
21
Company Age

Similar companies nearby

Closest companies