Spicer International Limited

DataGardener
spicer international limited
in liquidation
Micro

Spicer International Limited

06915647Private Limited With Share Capital

4Th Floor Aspect House, 84-87 Queens Road, Brighton, BN13XE
Incorporated

26/05/2009

Company Age

16 years

Directors

3

Employees

8

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Spicer International Limited (06915647) is a private limited with share capital incorporated on 26/05/2009 (16 years old) and registered in brighton, BN13XE. The company operates under SIC code 52290 - other transportation support activities.

Spicer international is a privately owned national and international freight forwarder. as a freight broker, we buy in bulk from a multitude of carriers, securing a substantial discount from these carriers which we pass on to our customers. this enables you to make excellent savings on your imports,...

Private Limited With Share Capital
SIC: 52290
Micro
Incorporated 26/05/2009
BN13XE
8 employees

Financial Overview

Total Assets

£262.7K

Liabilities

£259.2K

Net Assets

£3.5K

Cash

£7.7K

Key Metrics

8

Employees

3

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-09-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2025
Resolution
Category:Resolution
Date:09-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Move Registers To Sail Company
Category:Address
Date:11-05-2010
Change Sail Address Company
Category:Address
Date:11-05-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-01-2010
Legacy
Category:Mortgage
Date:14-11-2009
Incorporation Company
Category:Incorporation
Date:26-05-2009

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months1
60 Months47

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/04/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor Aspect House, 84-87 Queens Road, Brighton, Bn1 3Xe, BN13XERegistered
Unit 14, Northbrook Business Park Northbrook, Worthing, West Sussex, BN148PQ