Spencer Gardner Dickins Trustees Limited COVENTRY


Founded in 2017, Spencer Gardner Dickins Trustees, classified under reg no. 10574668 is an active company. Currently registered at 3 Coventry Innovation Village CV1 2TL, Coventry the company has been in the business for 7 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2018-10-11 Spencer Gardner Dickins Trustees Limited is no longer carrying the name Sgd Trustees.

The company has 2 directors, namely Paul S., David T.. Of them, Paul S., David T. have been with the company the longest, being appointed on 11 July 2018. As of 16 April 2024, there was 1 ex director - Paul D.. There were no ex secretaries.

Spencer Gardner Dickins Trustees Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10574668
Date of Incorporation Fri, 20th Jan 2017
Industry Dormant Company
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Paul S.

Position: Director

Appointed: 11 July 2018

David T.

Position: Director

Appointed: 11 July 2018

Paul D.

Position: Director

Appointed: 20 January 2017

Resigned: 12 December 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

Notified on 20 January 2017
Ceased on 12 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sgd Trustees October 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand2222
Net Assets Liabilities2222
Other
Number Shares Allotted 222
Par Value Share 111

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements