8, SPICER ROAD (EXETER) LIMITED

Register to unlock more data on OkredoRegister

8, SPICER ROAD (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02317522

Incorporation date

15/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

31 Genesis, 235 Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon07/11/2025
Termination of appointment of Michelle Francesca King Rowe as a director on 2025-10-13
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-26
dot icon09/09/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-09-09
dot icon03/09/2025
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 31 Genesis, 235 Union Street Plymouth Devon PL1 3HN on 2025-09-03
dot icon03/09/2025
Director's details changed for Mrs Michelle Francesca King Rowe on 2025-08-26
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon07/03/2024
Termination of appointment of Jianing Ma as a director on 2023-06-20
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon18/10/2023
Appointment of Mrs Michelle Francesca King Rowe as a director on 2023-06-20
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon12/10/2022
Appointment of Ms Jianing Ma as a director on 2022-10-11
dot icon12/10/2022
Termination of appointment of Diccon James Pearse as a director on 2022-10-10
dot icon09/03/2022
Appointment of Whitton & Laing (South West) Llp as a secretary on 2021-11-01
dot icon09/03/2022
Termination of appointment of Bronwyn Carson as a secretary on 2021-11-01
dot icon09/03/2022
Registered office address changed from 8 Spicer Road Exeter Devon EX1 1SY to 20 Queen Street Exeter EX4 3SN on 2022-03-09
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon26/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/11/2016
Secretary's details changed for Mrs Bromwyn Carson on 2016-11-01
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Director's details changed for Diccon James Pearse on 2011-04-29
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Termination of appointment of David Gunn Johnson as a director
dot icon04/01/2010
Appointment of Mrs Bromwyn Carson as a secretary
dot icon04/01/2010
Termination of appointment of David Gunn Johnson as a director
dot icon23/12/2009
Termination of appointment of David Gunn Johnson as a secretary
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/11/2009
Director's details changed for The Venerable David Allan Gunn Johnson on 2009-10-31
dot icon31/10/2009
Director's details changed for Diccon James Pearse on 2009-10-31
dot icon30/06/2009
Return made up to 26/11/08; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 26/11/07; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 26/11/06; full list of members
dot icon27/01/2007
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 26/11/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 26/11/04; full list of members
dot icon29/10/2004
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 26/11/03; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 26/11/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 26/11/01; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 26/11/00; full list of members
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 26/11/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Return made up to 26/11/98; full list of members
dot icon28/01/1999
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 26/11/97; change of members
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Return made up to 26/11/96; no change of members
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 26/11/95; full list of members
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon08/02/1995
Director resigned;new director appointed
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/01/1995
Return made up to 26/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Return made up to 26/11/93; no change of members
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 26/11/92; full list of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon11/11/1992
Secretary resigned;director resigned
dot icon11/11/1992
New secretary appointed
dot icon11/11/1992
New director appointed
dot icon19/05/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 26/11/91; full list of members
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New secretary appointed;new director appointed
dot icon30/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon30/11/1990
Return made up to 26/11/90; full list of members
dot icon01/06/1990
Ad 15/11/88-23/05/90 £ si 4@1=4 £ ic 2/6
dot icon15/11/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.42K
-
0.00
-
-
2021
0
8.42K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/11/2021 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 26/08/2025
2975
MODBURY ESTATES LTD
Corporate Secretary
09/09/2025 - Present
86
Cowling, Margaret Joan
Director
09/02/2023 - Present
-
King Rowe, Michelle Francesca
Director
20/06/2023 - 13/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8, SPICER ROAD (EXETER) LIMITED

8, SPICER ROAD (EXETER) LIMITED is an(a) Active company incorporated on 15/11/1988 with the registered office located at 31 Genesis, 235 Union Street, Plymouth, Devon PL1 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8, SPICER ROAD (EXETER) LIMITED?

toggle

8, SPICER ROAD (EXETER) LIMITED is currently Active. It was registered on 15/11/1988 .

Where is 8, SPICER ROAD (EXETER) LIMITED located?

toggle

8, SPICER ROAD (EXETER) LIMITED is registered at 31 Genesis, 235 Union Street, Plymouth, Devon PL1 3HN.

What does 8, SPICER ROAD (EXETER) LIMITED do?

toggle

8, SPICER ROAD (EXETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8, SPICER ROAD (EXETER) LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Michelle Francesca King Rowe as a director on 2025-10-13.