Warning: file_put_contents(c/d5ded49f5dbc5d168a970fabf1883b0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Spin Services Limited, SE11 4AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIN SERVICES LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Gateway House Milverton Street, Kennington, London, SE11 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP

Director30 November 2021Active
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP

Director07 May 2021Active
Gateway House, Milverton Street, Kennington, London, SE11 4AP

Secretary02 August 2018Active
12 Parkgate Gardens, London, SW14 8BQ

Secretary04 June 2007Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Secretary30 May 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary04 June 2007Active
St Martins Court, Second Floor, 10 Paternoster Row, London, England, EC4M 7HP

Director31 January 2021Active
Gateway House, Milverton Street, Kennington, London, SE11 4AP

Director31 January 2021Active
12 Parkgate Gardens, London, SW14 8BQ

Director04 June 2007Active
1/21 Belsize Avenue, London, NW3 4BL

Director04 June 2007Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Director30 March 2011Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Director17 September 2008Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Director30 May 2008Active
Gateway House, Milverton Street, Kennington, London, SE11 4AP

Director31 January 2021Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Director20 November 2012Active
Gateway House, Milverton Street, Kennington, London, England, SE11 4AP

Director30 March 2011Active
Gateway House, Milverton Street, Kennington, London, SE11 4AP

Director07 August 2018Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director04 June 2007Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

Change registered office address company with date old address new address.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.