Spaleam Limited WARWICK


Spaleam started in year 1951 as Private Limited Company with registration number 00501437. The Spaleam company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Warwick at Nicholls House Homer Close. Postal code: CV34 6TT. Since 2014-09-17 Spaleam Limited is no longer carrying the name A.c. Lloyd (builders).

The company has one director. Peter B., appointed on 30 September 2004. There are currently no secretaries appointed. At the moment 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.

Spaleam Limited Address / Contact

Office Address Nicholls House Homer Close
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00501437
Date of Incorporation Sat, 17th Nov 1951
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 74 years old
Account next due date Sun, 30th Jun 2024 (298 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Peter B.

Position: Director

Appointed: 30 September 2004

Robert C.

Position: Secretary

Appointed: 30 April 2013

Resigned: 31 December 2024

Paul M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 April 2013

Robert C.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2024

Graham N.

Position: Director

Appointed: 01 October 1994

Resigned: 30 September 2009

Roger B.

Position: Director

Appointed: 01 October 1994

Resigned: 19 February 2013

Michael R.

Position: Director

Appointed: 01 October 1991

Resigned: 15 October 2013

Mildred L.

Position: Director

Appointed: 25 May 1991

Resigned: 30 April 1998

Ann R.

Position: Director

Appointed: 25 May 1991

Resigned: 30 April 1998

Janet S.

Position: Director

Appointed: 25 May 1991

Resigned: 30 April 1998

Michael S.

Position: Director

Appointed: 25 May 1991

Resigned: 30 April 1998

Gordon N.

Position: Director

Appointed: 25 May 1991

Resigned: 04 September 2013

Michael R.

Position: Secretary

Appointed: 25 May 1991

Resigned: 30 September 2004

Emily C.

Position: Director

Appointed: 25 May 1991

Resigned: 25 August 2004

Bernard M.

Position: Director

Appointed: 25 May 1991

Resigned: 05 March 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Ann R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ann R.

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

Company previous names

A.c. Lloyd (builders) September 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements