Company NameSPC 2023 Ltd
DirectorsRobert Bielko and Lincoln Julian Fraser
Company StatusActive - Proposal to Strike off
Company Number06424964
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Robert Bielko
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed28 September 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
East Yorkshire
YO25 6DA
Director NameMr Lincoln Julian Fraser
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
East Yorkshire
YO25 6DA
Director NameMr Clifford Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCrop Developer
Country of ResidenceEngland
Correspondence AddressRegent House Brookenby Business Park
Near Binbrook
Market Rasen
Lincolnshire
LN8 6HF
Director NameMrs Janice Spencer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCrop Developer
Country of ResidenceEngland
Correspondence AddressRegent House Brookenby Business Park
Near Binbrook
Market Rasen
Lincolnshire
LN8 6HF
Director NameMr Niki Spencer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleRenewable Energy
Country of ResidenceEngland
Correspondence AddressRegent House Brookenby Business Park
Near Binbrook
Market Rasen
Lincolnshire
LN8 6HF
Secretary NameJanice Spencer
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Brookenby Business Park
Near Binbrook
Market Rasen
Lincolnshire
LN8 6HF
Director NameG4 UK Limited (Corporation)
StatusResigned
Appointed21 August 2008(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 September 2010)
Correspondence AddressFaldingworth Base Spridlington Road
Faldingworth
Market Rasen
Lincolnshire
LN8 3SQ

Contact

Websiteg4-group.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Mr Lincoln Julian Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£525,563
Cash£977
Current Liabilities£89,329

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2017 (6 years, 5 months ago)
Next Return Due27 November 2018 (overdue)

Charges

29 June 2016Delivered on: 12 July 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: (1) land at raf binbrook, brookenby business park, brookenby, binbrook (LL345008). (2) land at raf binbrook, brookenby business park, brookenby, binbrook, market rasen (LL188747).
Outstanding
1 July 2014Delivered on: 17 July 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Debenture over land at raf binbrook and land at binbrook market rasen lincolnshire comprised in freehold title numbers LL345008 and LL188747.
Outstanding
1 July 2014Delivered on: 17 July 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Legal charge over binbrook trading estate LTD brookenby business park brookenby binbrook market rasen lincolnshire LN8 6HF also known as land at raf binbrook and land at binbrook comprised in freehold title numbers LL345008 and LL188747.
Outstanding

Filing History

27 November 2017Cessation of Richard David Straker-Smith as a person with significant control on 23 May 2017 (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 July 2016Registration of charge 064249640003, created on 29 June 2016 (19 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500
(4 pages)
17 July 2014Registration of charge 064249640001, created on 1 July 2014 (7 pages)
17 July 2014Registration of charge 064249640001, created on 1 July 2014 (7 pages)
17 July 2014Registration of charge 064249640002, created on 1 July 2014 (13 pages)
17 July 2014Registration of charge 064249640002, created on 1 July 2014 (13 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
15 October 2012Appointment of Mr Robert Niello as a director (2 pages)
15 October 2012Director's details changed for Mr Robert Niello on 15 October 2012 (2 pages)
14 October 2012Appointment of Mr Lincoln Julian Fraser as a director (2 pages)
3 October 2012Termination of appointment of Niki Spencer as a director (1 page)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 September 2012Termination of appointment of Janice Spencer as a director (1 page)
10 September 2012Termination of appointment of Janice Spencer as a secretary (1 page)
6 August 2012Company name changed G4 ssd research & development LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 13 November 2011 (17 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (17 pages)
2 April 2012Termination of appointment of Clifford Spencer as a director (1 page)
3 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 04/04/2012
(6 pages)
29 November 2011Amended accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 November 2010Director's details changed for Janice Spencer on 24 February 2010 (2 pages)
16 November 2010Director's details changed for Niki Spencer on 24 February 2010 (2 pages)
16 November 2010Director's details changed for Clifford Spencer on 24 February 2010 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 04/04/2012
(6 pages)
15 November 2010Termination of appointment of G4 Uk Limited as a director (1 page)
15 November 2010Secretary's details changed for Janice Spencer on 24 February 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
24 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
24 February 2010Register inspection address has been changed (2 pages)
9 February 2010Registered office address changed from Springdale Farm, Rudston Driffield East Yorkshire YO25 4DJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Springdale Farm, Rudston Driffield East Yorkshire YO25 4DJ on 9 February 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 30 November 2008 (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 13/11/08; full list of members (10 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Memorandum and Articles of Association (9 pages)
28 August 2008Director appointed G4 uk LIMITED (2 pages)
21 August 2008Company name changed wood 4 fuel LIMITED\certificate issued on 22/08/08 (2 pages)
13 November 2007Incorporation (17 pages)