Spc 2023 Ltd

DataGardener
dissolved

Spc 2023 Ltd

06424964Private Limited With Share Capital

The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA
Incorporated

13/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

35130

Risk

Company Overview

Registration, classification & business activity

Spc 2023 Ltd (06424964) is a private limited with share capital incorporated on 13/11/2007 (18 years old) and registered in east yorkshire, YO256DA. The company operates under SIC code 35130 - distribution of electricity.

Private Limited With Share Capital
SIC: 35130
Incorporated 13/11/2007
YO256DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

13

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Gazette Dissolved Compulsory
Category:Gazette
Date:22-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:24-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:24-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Termination Secretary Company With Name
Category:Officers
Date:10-09-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-04-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Sail Address Company
Category:Address
Date:24-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2009
Legacy
Category:Annual Return
Date:23-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:23-06-2009
Memorandum Articles
Category:Incorporation
Date:29-08-2008
Legacy
Category:Officers
Date:28-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2008
Incorporation Company
Category:Incorporation
Date:13-11-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date31/08/2018
Latest Accounts30/11/2017

Trading Addresses

Regent House, Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire, LN86HF
The Chapel, Bridge Street, Driffield, YO256DARegistered

Contact

The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA