Company NameSpencer Build Limited
DirectorEdward Emmanuel Daize
Company StatusActive
Company Number06184214
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Edward Emmanuel Daize
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameMr John Edward Knight
NationalityIrish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD

Contact

Telephone01277 811800
Telephone regionBrentwood

Location

Registered AddressUnit 22 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Edward Emmanuel Daize
50.00%
Ordinary
50 at £1John Edward Knight
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

8 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Change of details for Mr Edward Emmanuel Daize as a person with significant control on 20 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Change of details for Mr John Edward Knight as a person with significant control on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Edward Emmanuel Daize on 20 March 2019 (2 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mr John Edward Knight on 26 March 2010 (1 page)
13 May 2010Secretary's details changed for Mr John Edward Knight on 26 March 2010 (1 page)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Director's change of particulars / edward daize / 21/03/2009 (2 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Director's change of particulars / edward daize / 21/03/2009 (2 pages)
31 July 2008Return made up to 26/03/08; full list of members (3 pages)
31 July 2008Return made up to 26/03/08; full list of members (3 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page)
30 July 2008Registered office changed on 30/07/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)