This company is commonly known as Spin Services Limited. The company was founded 17 years ago and was given the registration number 06268648. The firm's registered office is in LONDON. You can find them at Gateway House Milverton Street, Kennington, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SPIN SERVICES LIMITED |
---|---|---|
Company Number | : | 06268648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House Milverton Street, Kennington, London, SE11 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP | Director | 30 November 2021 | Active |
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP | Director | 07 May 2021 | Active |
Gateway House, Milverton Street, Kennington, London, SE11 4AP | Secretary | 02 August 2018 | Active |
12 Parkgate Gardens, London, SW14 8BQ | Secretary | 04 June 2007 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Secretary | 30 May 2008 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 04 June 2007 | Active |
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP | Director | 31 January 2021 | Active |
Gateway House, Milverton Street, Kennington, London, SE11 4AP | Director | 31 January 2021 | Active |
12 Parkgate Gardens, London, SW14 8BQ | Director | 04 June 2007 | Active |
1/21 Belsize Avenue, London, NW3 4BL | Director | 04 June 2007 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Director | 30 March 2011 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Director | 17 September 2008 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Director | 30 May 2008 | Active |
Gateway House, Milverton Street, Kennington, London, SE11 4AP | Director | 31 January 2021 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Director | 20 November 2012 | Active |
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP | Director | 30 March 2011 | Active |
Gateway House, Milverton Street, Kennington, London, SE11 4AP | Director | 07 August 2018 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 04 June 2007 | Active |
Sporting Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Paternoster Row, London, England, EC4M 7HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Change of name | Certificate change of name company. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.