Warning: file_put_contents(c/d2c92cf94c9c1a168b10cac7b4b67d2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spire Leather Company Limited, S41 0DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIRE LEATHER COMPANY LIMITED

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

This company is commonly known as Spire Leather Company Limited. The company was founded 5 years ago and was given the registration number 11632016. The firm's registered office is in CHESTERFIELD. You can find them at The Tannery The Tannery, Clayton Street, Chesterfield, Derbyshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:SPIRE LEATHER COMPANY LIMITED
Company Number:11632016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:The Tannery The Tannery, Clayton Street, Chesterfield, Derbyshire, United Kingdom, S41 0DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director19 October 2018Active

People with Significant Control

Mr Timothy Whapplington
Notified on:05 December 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 44a, Storforth Lane Trading Estate, Chesterfield, England, S41 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Thomas Kenning
Notified on:05 December 2018
Status:Active
Date of birth:May 1951
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Morris Bird
Notified on:19 October 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:The Tannery, The Tannery, Chesterfield, United Kingdom, S41 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-26Gazette

Gazette dissolved liquidation.

Download
2024-01-26Insolvency

Liquidation in administration move to dissolution.

Download
2023-08-17Insolvency

Liquidation in administration progress report.

Download
2023-05-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-15Insolvency

Liquidation in administration result creditors meeting.

Download
2023-04-08Address

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

Download
2023-03-27Insolvency

Liquidation in administration proposals.

Download
2023-03-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-02Address

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

Download
2023-02-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.