Company NameSpacklers Project Solutions Limited
DirectorsDeepak Abraham and Alan Deepak Abraham
Company StatusActive
Company Number10195852
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Deepak Abraham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRear 102-104 St. Johns Street
Bridlington
YO16 7JS
Director NameMr Alan Deepak Abraham
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRear 102-104 St. Johns Street
Bridlington
YO16 7JS

Location

Registered AddressRear 102-104 St. Johns Street
Bridlington
YO16 7JS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington Central and Old Town
Built Up AreaBridlington

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 June 2016Registered office address changed from 12 Lancaster Street Leicester LE5 4GA United Kingdom to 18 st. Mellion Close Leicester Leicestershire LE4 1EJ on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 12 Lancaster Street Leicester LE5 4GA United Kingdom to 18 st. Mellion Close Leicester Leicestershire LE4 1EJ on 23 June 2016 (2 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)