UKBizDB.co.uk

SPIRAL SERVICES LIMITED

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

This company is commonly known as Spiral Services Limited. The company was founded 6 years ago and was given the registration number 11002964. The firm's registered office is in LONDON. You can find them at Condor House, St. Paul's Churchyard, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SPIRAL SERVICES LIMITED
Company Number:11002964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Condor House, St. Paul's Churchyard, London, England, EC4M 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, England, BN11 1RL

Director07 October 2019Active
Amelia House, Crescent Road, Worthing, England, BN11 1RL

Director07 October 2019Active
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB

Director09 October 2017Active
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB

Director09 October 2017Active
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB

Director09 October 2017Active

People with Significant Control

Mr Neil Thomson
Notified on:23 December 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garrick Group Limited
Notified on:07 October 2019
Status:Active
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Jeremy Gadsby
Notified on:09 October 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Condor House, St. Paul's Churchyard, London, England, EC4M 8AL
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Address

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

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-04Resolution

Resolution.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-11-12Accounts

Change account reference date company current extended.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

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

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.