UKBizDB.co.uk

SPIRE.E.UK LTD

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

This company is commonly known as Spire.e.uk Ltd. The company was founded 11 years ago and was given the registration number 08310460. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, , Epsom, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SPIRE.E.UK LTD
Company Number:08310460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2a The Quadrant, Epsom, Surrey, KT17 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director28 November 2012Active
22, Swanson Drive, Oxley Park, Milton Keynes, United Kingdom, MK44GW

Director28 November 2012Active

People with Significant Control

Mr David Anthony Hickey
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Irish
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-06-15Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.