This company is commonly known as Spi Global Play Ltd. The company was founded 52 years ago and was given the registration number 01041364. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, Wrexham. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SPI GLOBAL PLAY LTD |
---|---|---|
Company Number | : | 01041364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, Wrexham, LL13 9QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA | Director | 24 May 2023 | Active |
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA | Director | 23 April 2012 | Active |
Pentrefelin Mill, Llangollen, LL20 8EE | Secretary | 15 November 1994 | Active |
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN | Secretary | 15 October 2002 | Active |
Rr 2 Wiarton, Ontario, Canada, | Secretary | 24 November 1999 | Active |
513 Knollwood Avenue, Bremen 30110 Georgia, Usa, FOREIGN | Secretary | 16 May 1995 | Active |
Brenhinlle Fawr, Llandegla, Wrexham, LL11 3AT | Secretary | - | Active |
27 Kensington, Carollton Georgia, 30117 Usa, FOREIGN | Director | 16 May 1995 | Active |
Corso Di Porta Nuova 34, Milan, Italy, FOREIGN | Director | 28 January 2008 | Active |
The Old Bakery, Shop Lane, Rodington Heath, England, SY4 4RB | Director | 19 June 2019 | Active |
Schone Alssicht 3, Herford, Germany, 32049 | Director | 10 October 2004 | Active |
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA | Director | 23 April 2012 | Active |
Pentrefelin Mill, Llangollen, LL20 8EE | Director | 01 January 1993 | Active |
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG | Director | 16 May 1995 | Active |
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN | Director | 24 November 1999 | Active |
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN | Director | 24 November 1999 | Active |
The Residence, Kenchester, Hereford, HR4 7QJ | Director | - | Active |
Rr 2 Wiarton, Ontario, Canada, | Director | 24 November 1999 | Active |
R.R.2 Wiarton, Ontario, N0h 2t0, Canada, | Director | 31 December 1999 | Active |
11 Riverside Road, West Moors, Ferndown, BH22 0LG | Director | 14 January 1994 | Active |
5 Rope Lane, Crewe, CW2 6RB | Director | 15 May 1995 | Active |
Fron Hafod, Llandegla, Wrexham, LL11 3BG | Director | 01 January 1993 | Active |
513 Knollwood Avenue, Bremen 30110 Georgia, Usa, FOREIGN | Director | 16 May 1995 | Active |
Global Leisure Group Ab Sweden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Strittgatan, 8-21377, Malmo, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Second filing of director termination with name. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.