Warning: file_put_contents(c/2fd54787734c416fb959fb2f200f92f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spire Homewares Limited, B70 6DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIRE HOMEWARES LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Hall Street South, Union Street, West Bromwich, West Midlands, B70 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ

Corporate Secretary05 August 2014Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director25 December 1995Active
Hall Street South, Union Street, West Bromwich, B70 6DB

Director11 December 2023Active
Hall Street South, Union Street, West Bromwich, B70 6DB

Corporate Secretary-Active
370 Lichfield Road, Sutton Coldfield, B74 4BH

Director01 April 2000Active
69 Roman Lane, Sutton Coldfield, B74 3AE

Director-Active
31 Gladwin Road, Colchester, CO2 7HW

Director14 November 1995Active
Hall Street South, Union Street, West Bromwich, B70 6DB

Director18 January 2007Active
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB

Director08 April 1998Active
9 Chartley Close, Stafford, ST16 1SZ

Director18 January 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-14Change of name

Certificate change of name company.

Download
2023-04-14Change of name

Change of name notice.

Download
2023-01-19Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.