Check the

SPRUCE LIMITED

Company
SPRUCE LIMITED (02194539)

SPRUCE

Phone: 01372 748 248
A⁺ rating

ABOUT SPRUCE LIMITED

Spruce offer specialist advice on space planning to optimise available floor areas and create a comfortable and efficient working environment. 

Spruce provides a complete service which ranges from simple office partitioning systems through to a complete interior design and office refurbishment project.

Spruce offer a one-stop shop for all your fit out requirements. We welcome enquiries for any size project from a simple partition alteration to a complete fit out.

KEY FINANCES

Year
2017
Assets
£493.96k ▲ £149.38k (43.35 %)
Cash
£275.97k ▲ £36.21k (15.10 %)
Liabilities
£2.04k ▼ £-143.1k (-98.60 %)
Net Worth
£491.93k ▲ £292.48k (146.65 %)

REGISTRATION INFO

Company name
SPRUCE LIMITED
Company number
02194539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.spruce.co.uk
Phones
01372 748 248
Registered Address
15-17 POUND LANE,
EPSOM,
SURREY,
ENGLAND,
KT19 8RY

ECONOMIC ACTIVITIES

43290
Other construction installation
46650
Wholesale of office furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100

CHARGES

12 November 1999
Status
Outstanding
Delivered
23 November 1999
Persons entitled
National Westminster Bank PLC
Description
The sum of 15,245 euros together with interest accrued now…

31 October 1994
Status
Outstanding
Delivered
9 November 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 17 pound lane, epson, surrey t/no…

24 June 1993
Status
Outstanding
Delivered
26 June 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 15 pound lane epsom surrey and the…

See Also


Last update 2018

SPRUCE LIMITED DIRECTORS

Christopher Michael Shepherd

  Acting
Appointed
01 July 2002
Role
Secretary
Address
24 Hartley Old Road, Purley, Surrey, CR8 4HG
Name
SHEPHERD, Christopher Michael

Graham Mckenzie

  Acting
Appointed
01 January 2016
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
15-17, Pound Lane, Epsom, Surrey, England, KT19 8RY
Country Of Residence
England
Name
MCKENZIE, Graham

Sharon Julia Pavey

  Acting PSC
Occupation
Marketing Assistant
Role
Director
Age
63
Nationality
British
Address
Pinecroft, 52 Highlands Road, Leatherhead, Surrey, KT22 8NJ
Country Of Residence
England
Name
PAVEY, Sharon Julia
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Richard Pavey

  Acting PSC
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Pinecroft 52 Highlands Road, Leatherhead, Surrey, KT22 8NJ
Country Of Residence
England
Name
PAVEY, Stephen Richard
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Raymond Peter Pyne

  Resigned
Resigned
11 August 1993
Role
Secretary
Address
24 Waterside Drive, Chichester, West Sussex, PO19 2RN
Name
PYNE, Raymond Peter

William James Smale

  Resigned
Appointed
11 August 1993
Resigned
30 June 2002
Role
Secretary
Address
1 Grand View Avenue, Biggin Hill, Kent, TN16 3XB
Name
SMALE, William James

Allan Cheetham

  Resigned
Resigned
29 April 1991
Occupation
Consultant
Role
Director
Age
94
Nationality
British
Address
10 Alexander Close, Aldwick, Bognor Regis, West Sussex, PO21 4PS
Name
CHEETHAM, Allan

Terry Fallows

  Resigned
Appointed
16 March 1995
Resigned
11 October 1996
Occupation
Building Manager
Role
Director
Age
62
Nationality
British
Address
1 Garden Close, Banstead, Surrey, SM7 2QB
Name
FALLOWS, Terry

Dorothea Elizabeth Matilde Maclead

  Resigned
Resigned
29 April 1991
Occupation
Design Consultant
Role
Director
Age
104
Nationality
British
Address
44 College Gardens, Worthing, West Sussex, BN11 4QQ
Name
MACLEAD, Dorothea Elizabeth Matilde

Ian Alastair Macleod

  Resigned
Resigned
29 April 1991
Occupation
Director
Role
Director
Age
103
Nationality
British
Address
44 College Gardens, Worthing, West Sussex, BN11 4QQ
Name
MACLEOD, Ian Alastair

Elizabeth Margaret Mary Reffell

  Resigned
Resigned
29 April 1991
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
74 Park Lane, Wallington, Surrey, SM6 0TL
Name
REFFELL, Elizabeth Margaret Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.