Background WavePink WaveYellow Wave

SPENCER PROFESSIONAL SERVICES LIMITED (08053359)

SPENCER PROFESSIONAL SERVICES LIMITED (08053359) is an active UK company. incorporated on 1 May 2012. with registered office in Hull. The company operates in the Construction sector, engaged in unknown sic code (42990). SPENCER PROFESSIONAL SERVICES LIMITED has been registered for 13 years. Current directors include SPENCER, Charles, THORNTON, Gary.

Company Number
08053359
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
One Humber Quays, Hull, HU1 2BN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
SPENCER, Charles, THORNTON, Gary
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PROFESSIONAL SERVICES LIMITED

SPENCER PROFESSIONAL SERVICES LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SPENCER PROFESSIONAL SERVICES LIMITED was registered 13 years ago.(SIC: 42990)

Status

active

Active since 13 years ago

Company No

08053359

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

One Humber Quays Wellington Street West Hull, HU1 2BN,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Left
Mar 16
Loan Secured
Sept 17
Owner Exit
Nov 20
Loan Cleared
Dec 23
Director Left
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPENCER, Charles

Active
Wellington Street West, HullHU1 2BN
Born July 1953
Director
Appointed 01 May 2012

THORNTON, Gary

Active
Wellington Street West, HullHU1 2BN
Born November 1966
Director
Appointed 01 May 2012

GRATTON, Gordon Cameron Paul

Resigned
Wellington Street West, HullHU1 2BN
Secretary
Appointed 01 May 2012
Resigned 29 Feb 2016

GRATTON, Gordon Cameron Paul

Resigned
Wellington Street West, HullHU1 2BN
Born October 1953
Director
Appointed 01 May 2012
Resigned 29 Feb 2016

GRIERSON, Lucy Helen

Resigned
Wellington Street West, HullHU1 2BN
Born December 1957
Director
Appointed 25 Oct 2012
Resigned 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Spencer

Ceased
Wellington Street West, HullHU1 2BN
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wellington Street West, HullHU1 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Made Up Date
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Made Up Date
22 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name Date
26 October 2012
AP01Appointment of Director
Incorporation Company
1 May 2012
NEWINCIncorporation