UKBizDB.co.uk

SPINNAKER GLOBAL LIMITED

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

This company is commonly known as Spinnaker Global Limited. The company was founded 27 years ago and was given the registration number 03307545. The firm's registered office is in LEIGH-ON-SEA. You can find them at Cobat House 1446-1448, London Road, Leigh-on-sea, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SPINNAKER GLOBAL LIMITED
Company Number:03307545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Cobat House 1446-1448, London Road, Leigh-on-sea, Essex, SS9 2UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobat House, 1446-1448, London Road, Leigh-On-Sea, England, SS9 2UW

Secretary16 September 1997Active
Cobat House, 1446-1448, London Road, Leigh-On-Sea, England, SS9 2UW

Director16 September 1997Active
Cobat House, 1446-1448, London Road, Leigh-On-Sea, England, SS9 2UW

Director16 September 1997Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Secretary24 January 1997Active
The Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD

Nominee Director24 January 1997Active
Cobat House, 1446-1448, London Road, Leigh-On-Sea, England, SS9 2UW

Director15 November 2011Active
Spinnaker House, 1, West Street, Leigh-On-Sea, England, SS9 1QG

Director01 October 2011Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Director24 January 1997Active
Spinnaker House, 1, West Street, Leigh-On-Sea, England, SS9 1QG

Director15 November 2011Active
Cobat House, 1446-1448, London Road, Leigh-On-Sea, England, SS9 2UW

Director01 October 2011Active

People with Significant Control

Mr Philip John Parry
Notified on:31 March 2021
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Cobat House, 1446-1448 London Road, Leigh-On-Sea, United Kingdom, SS9 2UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Gordon Cox
Notified on:25 September 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Cobat House, 1446-1448, Leigh-On-Sea, United Kingdom, SS9 2UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Capital

Capital cancellation shares.

Download
2022-06-27Capital

Capital return purchase own shares.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Capital

Capital cancellation shares.

Download
2017-04-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.