UKBizDB.co.uk

SPIRAL 4 LIMITED

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

This company is commonly known as Spiral 4 Limited. The company was founded 20 years ago and was given the registration number 04961844. The firm's registered office is in BOLTON. You can find them at Hamill House, 112-116 Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIRAL 4 LIMITED
Company Number:04961844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hamill House, 112-116 Chorley New Road, Bolton, England, BL1 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Former Coroners Court, Close, Newcastle Upon Tyne, England, NE1 3RQ

Secretary01 February 2022Active
Former Coroners Court, Close, Newcastle Upon Tyne, England, NE1 3RQ

Director01 February 2022Active
5 Mytton Road, Water Orton, Birmingham, B46 1TN

Secretary12 November 2003Active
5 Mytton Road, Water Orton, Birmingham, B46 1TN

Secretary19 May 2006Active
4 Marlborough Grove, Ripon, HG4 2EZ

Director12 November 2003Active
24, Green Walk, Timperley, Altrincham, England, WA15 6JN

Director08 April 2013Active
24 Green Walk, Timperley, Altrincham, WA15 6JN

Director12 November 2003Active
242 Loddon Bridge Road, Woodley, RG5 4BS

Director12 November 2003Active
5 Mytton Road, Water Orton, Birmingham, B46 1TN

Director12 November 2003Active

People with Significant Control

Mr Peter Thomas Mcfarlane Mcgirr
Notified on:01 February 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Former Coroners Court, Close, Newcastle Upon Tyne, England, NE1 3RQ
Nature of control:
  • Voting rights 75 to 100 percent
Quantum Analysis Energy Limited
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:Former Coroners Court, Close, Newcastle Upon Tyne, United Kingdom, NE1 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dewi Meredydd Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:5, Mytton Road, Birmingham, United Kingdom, B46 1TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Mccorquodale
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:English
Country of residence:England
Address:24, Green Walk, Altrincham, England, WA15 6JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Address

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

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2021-12-03Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.