A & F SPIERS LTD

Register to unlock more data on OkredoRegister

A & F SPIERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI054540

Incorporation date

06/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A & F SPIERS LTD, 6 Millbay Road, Kilkeel, Co Down BT34 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon14/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-04-30
dot icon27/06/2022
Satisfaction of charge 3 in full
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon10/04/2018
Notification of Francene Spiers as a person with significant control on 2016-04-06
dot icon13/09/2017
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Registered office address changed from 6 Hillbay Road Kilkeel Co. Down BT34 4SP on 2010-05-04
dot icon30/04/2010
Director's details changed for Thomas Andrew Spiers on 2010-04-06
dot icon30/04/2010
Secretary's details changed for Thomas Andrew Spiers on 2010-04-06
dot icon30/04/2010
Director's details changed for Francene Spiers on 2010-04-06
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Change in sit reg add
dot icon07/04/2009
06/04/09 annual return shuttle
dot icon02/02/2009
30/04/08 annual accts
dot icon03/06/2008
30/04/07 annual accts
dot icon22/04/2008
06/04/08 annual return shuttle
dot icon26/09/2007
Mortgage satisfaction
dot icon18/07/2007
Particulars of a mortgage charge
dot icon18/07/2007
Particulars of a mortgage charge
dot icon17/05/2007
06/04/07 annual return shuttle
dot icon17/05/2007
Return of allot of shares
dot icon23/04/2007
30/04/06 annual accts
dot icon01/03/2007
Particulars of a mortgage charge
dot icon01/03/2007
Particulars of a mortgage charge
dot icon20/04/2006
06/04/06 annual return shuttle
dot icon16/04/2005
Change of dirs/sec
dot icon06/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.18K
-
0.00
-
-
2022
0
3.81K
-
0.00
-
-
2023
0
65.10K
-
0.00
-
-
2023
0
65.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.10K £Ascended1.61K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Francene Spiers
Director
06/04/2005 - Present
1
Kane, Dorothy May
Secretary
06/04/2005 - 06/04/2005
2861
Mr Thomas Andrew Spiers
Director
06/04/2005 - Present
1
Spiers, Thomas Andrew
Secretary
06/04/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & F SPIERS LTD

A & F SPIERS LTD is an(a) Dissolved company incorporated on 06/04/2005 with the registered office located at C/O A & F SPIERS LTD, 6 Millbay Road, Kilkeel, Co Down BT34 4SP. There are currently 3 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 A & F SPIERS LTD?

toggle

A & F SPIERS LTD is currently Dissolved. It was registered on 06/04/2005 and dissolved on 02/04/2024.

Where is A & F SPIERS LTD located?

toggle

A & F SPIERS LTD is registered at C/O A & F SPIERS LTD, 6 Millbay Road, Kilkeel, Co Down BT34 4SP.

What does A & F SPIERS LTD do?

toggle

A & F SPIERS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A & F SPIERS LTD?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.