Company NameSpoelstra Ltd.
DirectorGert Spoelstra
Company StatusActive
Company Number08175597
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Gert Spoelstra
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleGeneral Services And Investments
Country of ResidenceUnited Kingdom
Correspondence Address8 Perry Road
Flitch Green
Dunmow
Essex
CM6 3GL

Location

Registered Address8 Perry Road
Flitch Green
Dunmow
Essex
CM6 3GL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Filing History

3 January 2021Micro company accounts made up to 31 August 2019 (3 pages)
3 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
10 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
25 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 8 Perry Road Flitch Green Dunmow Essex CM6 3GL England on 15 January 2014 (1 page)
15 January 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 26 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom on 15 January 2014 (1 page)
15 January 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)