Spire Construction (nw) Limited

General information

Name:

Spire Construction (nw) Ltd

Office Address:

Bridge House, 12 Market Street Glossop SK13 8AR Derbyshire

Number: 06051203

Incorporation date: 2007-01-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spire Construction (nw) Limited could be contacted at Bridge House, 12 Market Street, Glossop in Derbyshire. Its area code is SK13 8AR. Spire Construction (nw) has been on the market since it was started in 2007. Its reg. no. is 06051203. Since Wed, 24th Jan 2007 Spire Construction (nw) Limited is no longer under the business name Nigel Allen Construction. This company's SIC and NACE codes are 43390 - Other building completion and finishing. Spire Construction (nw) Ltd reported its latest accounts for the period that ended on February 28, 2023. Its latest annual confirmation statement was submitted on January 12, 2023.

4 transactions have been registered in 2012 with a sum total of £21,306. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Presently, this business is supervised by one director: Nigel A., who was appointed in 2007. Furthermore, the director's responsibilities are backed by a secretary - Dorothy T., who was appointed by this business in January 2007.

  • Previous company's names
  • Spire Construction (nw) Limited 2007-01-24
  • Nigel Allen Construction Limited 2007-01-12

Financial data based on annual reports

Company staff

Dorothy T.

Role: Secretary

Appointed: 12 January 2007

Latest update: 27 February 2024

Nigel A.

Role: Director

Appointed: 12 January 2007

Latest update: 27 February 2024

People with significant control

Nigel A. is the individual who has control over this firm, owns over 3/4 of company shares.

Nigel A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 September 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/01/12 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 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 Derbyshire County Council 4 £ 21 305.86
2012-07-18 1900173957 £ 13 883.23 Building Materials
2012-06-29 1900144011 £ 4 709.51 Building Materials
2012-09-03 1900249637 £ 1 581.30 Building Materials

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies