UKBizDB.co.uk

SPINDRIFT LIMITED

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

This company is commonly known as Spindrift Limited. The company was founded 34 years ago and was given the registration number 02508782. The firm's registered office is in PRESTON. You can find them at Unit 6 Leachfield Industrial Estate, Green Lane West, Garstang, Preston, Lancashire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SPINDRIFT LIMITED
Company Number:02508782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 6 Leachfield Industrial Estate, Green Lane West, Garstang, Preston, Lancashire, England, PR3 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Leachfield Industrial Estate, Green Lane West, Garstang, Preston, England, PR3 1PR

Director31 December 2015Active
Unit 6, Leachfield Industrial Estate, Green Lane West, Garstang, Preston, England, PR3 1PR

Director25 November 2013Active
79 Meadow Lane, Burgess Hill, RH15 9JD

Secretary15 July 1991Active
Blue Hayes Hazeldene Lane, North Chailey, Lewes, BN8 4HH

Secretary-Active
Blue Hayes Hazeldene Lane, North Chailey, Lewes, BN8 4HH

Director-Active
Blue Hayes Hazeldene Lane, North Chailey, Lewes, BN8 4HH

Director-Active

People with Significant Control

Mr Trevor Helme
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Unit 6 Leachfield Industrial Estate, Green Lane West, Preston, England, PR3 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cleone Harvey Helme
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 6 Leachfield Industrial Estate, Green Lane West, Preston, England, PR3 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Address

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

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.