This company is commonly known as Spire Homewares Limited. The company was founded 115 years ago and was given the registration number 00098276. The firm's registered office is in WEST BROMWICH. You can find them at Hall Street South, Union Street, West Bromwich, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SPIRE HOMEWARES LIMITED |
---|---|---|
Company Number | : | 00098276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1908 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hall Street South, Union Street, West Bromwich, West Midlands, B70 6DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ | Corporate Secretary | 05 August 2014 | Active |
34, High Street, Aldridge, Walsall, England, WS9 8LZ | Director | 25 December 1995 | Active |
Hall Street South, Union Street, West Bromwich, B70 6DB | Director | 11 December 2023 | Active |
Hall Street South, Union Street, West Bromwich, B70 6DB | Corporate Secretary | - | Active |
370 Lichfield Road, Sutton Coldfield, B74 4BH | Director | 01 April 2000 | Active |
69 Roman Lane, Sutton Coldfield, B74 3AE | Director | - | Active |
31 Gladwin Road, Colchester, CO2 7HW | Director | 14 November 1995 | Active |
Hall Street South, Union Street, West Bromwich, B70 6DB | Director | 18 January 2007 | Active |
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB | Director | 08 April 1998 | Active |
9 Chartley Close, Stafford, ST16 1SZ | Director | 18 January 2007 | Active |
Mr Gordon Lewis Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, High Street, Walsall, England, WS9 8LZ |
Nature of control | : |
|
Mr Stephen Glyn Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, High Street, Walsall, England, WS9 8LZ |
Nature of control | : |
|
Spire Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, High Street, Walsall, England, WS9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Change of name | Certificate change of name company. | Download |
2023-04-14 | Change of name | Change of name notice. | Download |
2023-01-19 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.