SPEAR GROUP HOLDINGS LIMITED

  • Company statusactive
  • Company No03817381
  • Age26 years Incorporated 30 July 1999
  • Officers4

Address

1 Park Row, Leeds, LS1 5AB, England

SPEAR GROUP HOLDINGS LIMITED is an active company incorporated on 30 July 1999 and based in Leeds, England. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    22220 Manufacture of plastic packing goods

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Corporate Secretary Company With Name Date

8 Months Ago on 11 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 11 Nov 2024

Accounts With Accounts Type Full

9 Months Ago on 17 Oct 2024

Confirmation Statement With No Updates

10 Months Ago on 05 Sep 2024

Termination Director Company With Name Termination Date

1 Year Ago on 09 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 09 May 2024

Accounts With Accounts Type Full

1 Year Ago on 18 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 12 Sep 2023

Gazette Filings Brought Up To Date

2 Years Ago on 11 Mar 2023

Accounts With Accounts Type Full

2 Years Ago on 10 Mar 2023

Gazette Notice Compulsory

2 Years Ago on 07 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 24 Aug 2022

Confirmation Statement With No Updates

2 Years Ago on 10 Aug 2022

Accounts With Accounts Type Full

3 Years Ago on 07 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 06 Apr 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 24 Dec 2021

Mortgage Satisfy Charge Full

3 Years Ago on 16 Dec 2021

Cessation Of A Person With Significant Control

3 Years Ago on 27 Oct 2021

Notification Of A Person With Significant Control

3 Years Ago on 27 Oct 2021

Confirmation Statement With No Updates

3 Years Ago on 11 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 04 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 25 Aug 2020

Accounts With Accounts Type Full

5 Years Ago on 27 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 11 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 11 Feb 2020

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SKILES, Mattsecretary 29 Nov 2019
PINSENT MASONS SECRETARIAL LIMITEDcorporate secretary 07 Oct 2024
KRAJCIR, Benjamindirector Jan 198312 Apr 2024
SKILES, Matthew Keithdirector Jul 198007 Feb 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Multi-Color Uk Holdings 2 Limited 30 Nov 2020
Sgh (No2) Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.