Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gary Spicer Limited
Gary Spicer Limited is an active company incorporated on 12 October 2000 with the registered office located in Hoddesdon, Hertfordshire. Gary Spicer Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04089259
Private limited company
Age
24 years
Incorporated
12 October 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3242 days
Awaiting first confirmation statement
Dated
12 October 2016
Was due on
26 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5521 days
For period
1 Nov
⟶
31 Oct 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2009
Was due on
31 July 2010
(15 years ago)
Learn more about Gary Spicer Limited
Contact
Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
England
Same address for the past
11 years
Companies in EN11 8UR
Telephone
Unreported
Email
Unreported
Website
Garyspicer.net
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Gary Clement Spicer
Director • Property Consultant • British • Lives in England • Born in Oct 1966
Hayley Hall
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
F S Resourcing Limited
Mr Gary Clement Spicer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2008)
Period Ended
31 Oct 2008
For period
31 Oct
⟶
31 Oct 2008
Traded for
12 months
Cash in Bank
Unreported
Decreased by £307 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£764.21K
Increased by £88.16K (+13%)
Total Liabilities
-£898.36K
Increased by £119.09K (+15%)
Net Assets
-£134.15K
Decreased by £30.93K (+30%)
Debt Ratio (%)
118%
Increased by 2.29% (+2%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
6 Years Ago on 6 Nov 2018
Mr Gary Clement Spicer Details Changed
7 Years Ago on 21 Dec 2017
Hayley Spicer Details Changed
7 Years Ago on 30 Nov 2017
Compulsory Dissolution
11 Years Ago on 5 Aug 2014
Voluntary Gazette Notice
11 Years Ago on 22 Apr 2014
Registered Address Changed
11 Years Ago on 28 Feb 2014
Compulsory Strike-Off Suspended
12 Years Ago on 2 Feb 2013
Compulsory Strike-Off Suspended
14 Years Ago on 3 Sep 2011
Compulsory Gazette Notice
14 Years Ago on 23 Aug 2011
Compulsory Strike-Off Suspended
14 Years Ago on 16 Feb 2011
Get Alerts
Get Credit Report
Discover Gary Spicer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 6 Nov 2018
Change of name notice
Submitted on 6 Nov 2018
Director's details changed for Mr Gary Clement Spicer on 21 December 2017
Submitted on 6 Nov 2018
Secretary's details changed for Hayley Spicer on 30 November 2017
Submitted on 6 Nov 2018
Restoration by order of the court
Submitted on 6 Nov 2018
Certificate of change of name
Submitted on 6 Nov 2018
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Apr 2014
Registered office address changed from the Coach House 40 Queens Park West Drive Bournemouth Dorset BH8 9DD on 28 February 2014
Submitted on 28 Feb 2014
Compulsory strike-off action has been suspended
Submitted on 2 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs