UKBizDB.co.uk

SPI GLOBAL PLAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA

Director24 May 2023Active
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA

Director23 April 2012Active
Pentrefelin Mill, Llangollen, LL20 8EE

Secretary15 November 1994Active
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN

Secretary15 October 2002Active
Rr 2 Wiarton, Ontario, Canada,

Secretary24 November 1999Active
513 Knollwood Avenue, Bremen 30110 Georgia, Usa, FOREIGN

Secretary16 May 1995Active
Brenhinlle Fawr, Llandegla, Wrexham, LL11 3AT

Secretary-Active
27 Kensington, Carollton Georgia, 30117 Usa, FOREIGN

Director16 May 1995Active
Corso Di Porta Nuova 34, Milan, Italy, FOREIGN

Director28 January 2008Active
The Old Bakery, Shop Lane, Rodington Heath, England, SY4 4RB

Director19 June 2019Active
Schone Alssicht 3, Herford, Germany, 32049

Director10 October 2004Active
Unit C Spectrum Industrial Park, Bridge Road South, Wrexham Industrial Estate, LL13 9QA

Director23 April 2012Active
Pentrefelin Mill, Llangollen, LL20 8EE

Director01 January 1993Active
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG

Director16 May 1995Active
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN

Director24 November 1999Active
Pen-Y-Wern Hall, Wrexham Road, Pontblyddyn, Mold, CH7 4HN

Director24 November 1999Active
The Residence, Kenchester, Hereford, HR4 7QJ

Director-Active
Rr 2 Wiarton, Ontario, Canada,

Director24 November 1999Active
R.R.2 Wiarton, Ontario, N0h 2t0, Canada,

Director31 December 1999Active
11 Riverside Road, West Moors, Ferndown, BH22 0LG

Director14 January 1994Active
5 Rope Lane, Crewe, CW2 6RB

Director15 May 1995Active
Fron Hafod, Llandegla, Wrexham, LL11 3BG

Director01 January 1993Active
513 Knollwood Avenue, Bremen 30110 Georgia, Usa, FOREIGN

Director16 May 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Second filing of director termination with name.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.