Background WavePink WaveYellow Wave

SPENSLEY SERVICES LIMITED (06831395)

SPENSLEY SERVICES LIMITED (06831395) is an active UK company. incorporated on 26 February 2009. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SPENSLEY SERVICES LIMITED has been registered for 17 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
06831395
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENSLEY SERVICES LIMITED

SPENSLEY SERVICES LIMITED is an active company incorporated on 26 February 2009 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SPENSLEY SERVICES LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06831395

LTD Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

10 Fir Tree Grove Bredhurst Gillingham Kent ME7 3LB
From: 26 March 2010To: 3 October 2016
1 Twydall Green Gillingham Kent ME8 6JX
From: 26 February 2009To: 26 March 2010
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jun 11
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARE, Alison

Active
Sutton Road, MaidstoneME15 9NE
Secretary
Appointed 03 Oct 2016

MCCONVILLE, John Patrick

Active
40 Hillydeal Road, SevenoaksTN14 5RU
Born March 1959
Director
Appointed 03 Oct 2016

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 06 Sept 2021

HAYWARD, Andrew

Resigned
10 Fir Tree Grove, GillinghamME7 3LB
Secretary
Appointed 26 Feb 2009
Resigned 03 Oct 2016

HAYWARD, Andrew

Resigned
10 Fir Tree Grove, GillinghamME7 3LB
Born October 1956
Director
Appointed 26 Feb 2009
Resigned 03 Oct 2016

HAYWARD, Gertrude Shannon

Resigned
10 Fir Tree Grove, GillinghamME7 3LB
Born July 1951
Director
Appointed 26 Feb 2009
Resigned 03 Oct 2016

PAY, Dennis Charles

Resigned
Linden Chase, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 03 Oct 2016
Resigned 05 Sept 2021

Persons with significant control

1

Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Memorandum Articles
9 January 2017
MAMA
Resolution
9 January 2017
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Incorporation Company
26 February 2009
NEWINCIncorporation