Spencer Gardner Dickins Limited COVENTRY


Spencer Gardner Dickins started in year 2003 as Private Limited Company with registration number 04980192. The Spencer Gardner Dickins company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Coventry at 3 Coventry Innovation Village. Postal code: CV1 2TL. Since March 15, 2007 Spencer Gardner Dickins Limited is no longer carrying the name Spencer Gardner Dickins Uk.

The company has 6 directors, namely Martin C., Susan T. and Debra K. and others. Of them, David B. has been with the company the longest, being appointed on 1 April 2005 and Martin C. has been with the company for the least time - from 4 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spencer Gardner Dickins 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 04980192
Date of Incorporation Mon, 1st Dec 2003
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (172 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Martin C.

Position: Director

Appointed: 04 December 2023

Susan T.

Position: Director

Appointed: 14 February 2018

Debra K.

Position: Director

Appointed: 01 September 2016

David T.

Position: Director

Appointed: 04 April 2007

Paul S.

Position: Director

Appointed: 22 June 2005

David B.

Position: Director

Appointed: 01 April 2005

Sarah K.

Position: Secretary

Appointed: 25 February 2005

Resigned: 28 August 2020

Paul D.

Position: Director

Appointed: 01 February 2005

Resigned: 31 March 2020

Noel G.

Position: Director

Appointed: 07 April 2004

Resigned: 25 February 2005

Noel G.

Position: Secretary

Appointed: 07 April 2004

Resigned: 25 February 2005

Paul S.

Position: Director

Appointed: 01 December 2003

Resigned: 14 June 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 2003

Resigned: 01 December 2003

Bryan G.

Position: Director

Appointed: 01 December 2003

Resigned: 31 March 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2003

Resigned: 01 December 2003

Sharon S.

Position: Secretary

Appointed: 01 December 2003

Resigned: 07 April 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Paul S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is David T. This PSC owns 25-50% shares. The third one is Paul D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% shares

David T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul D.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% shares

Company previous names

Spencer Gardner Dickins Uk March 15, 2007
Spencer Gardner Dickins February 19, 2007
Spencer Gardner Grace April 11, 2005
Ardent Tax Solutions April 7, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements