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.
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 | : |
|
Registered Address | : | Condor House, St. Paul's Churchyard, London, England, EC4M 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amelia House, Crescent Road, Worthing, England, BN11 1RL | Director | 07 October 2019 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1RL | Director | 07 October 2019 | Active |
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB | Director | 09 October 2017 | Active |
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB | Director | 09 October 2017 | Active |
Spirotech Srd Group, Brookside Industrial Estate, Sawtry, Huntingdon, United Kingdom, PE28 5SB | Director | 09 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-04 | Resolution | Resolution. | Download |
2019-12-24 | Capital | Capital allotment shares. | Download |
2019-11-12 | Accounts | Change account reference date company current extended. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.