CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPENCER HOLT LIMITED
Company
SPENCER HOLT
Phone:
01483 233 085
A⁺
rating
KEY FINANCES
Year
2016
Assets
£66.1k
▲ £4.66k (7.59 %)
Cash
£22.73k
▲ £7.08k (45.24 %)
Liabilities
£41.48k
▼ £-4.2k (-9.19 %)
Net Worth
£24.61k
▲ £8.86k (56.23 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
East Hampshire
Company name
SPENCER HOLT LIMITED
Company number
03080721
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.spencerholt.co.uk
Phones
01483 233 085
Registered Address
NEWTON HOUSE,
NEWTON ROAD,
LIPHOOK,
HAMPSHIRE,
GU30 7DX
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
LAST EVENTS
09 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 600
See Also
SPENCER FELLOWS & CO LIMITED
SPENCER GRAHAM COACHES LIMITED
SPENCER INDUSTRIAL (NORTH WALES) LIMITED
SPENCER INTERIORS LTD
SPENCER JONES DESIGN LIMITED
SPENCER RESEARCH LIMITED
Last update 2018
SPENCER HOLT LIMITED DIRECTORS
Laurence Holt
Acting
PSC
Appointed
17 July 1995
Role
Secretary
Address
The Hockford Barn, Ash Road, Pirbright, Surrey, GU24 0DE
Name
HOLT, Laurence
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Suzanne Josephine Holt
Acting
PSC
Appointed
17 July 1995
Occupation
Administrator
Role
Director
Age
62
Nationality
British
Address
The Hockford Barn, Ash Road, Pribright, Surrey, GU24 0DE
Country Of Residence
United Kingdom
Name
HOLT, Suzanne Josephine
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Scf Secretaries Limited Liability Company
Resigned
Appointed
17 July 1995
Resigned
17 July 1995
Role
Nominee Secretary
Address
American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001
Name
SCF SECRETARIES LIMITED LIABILITY COMPANY
S C F (UK) LIMITED
Resigned
Appointed
17 July 1995
Resigned
17 July 1995
Role
Nominee Director
Address
90-100 Sydney Street, Chelsea, London, SW3 6NJ
Name
S C F (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.