UKBizDB.co.uk

SPIRIT DESIGN LIMITED

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

This company is commonly known as Spirit Design Limited. The company was founded 23 years ago and was given the registration number 04168149. The firm's registered office is in SIDCUP. You can find them at Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIRIT DESIGN LIMITED
Company Number:04168149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nexus House, 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Secretary26 February 2001Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director26 February 2001Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director26 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 February 2001Active
Indiwell Farm, Swimbridge, Devon, EX32 0PY

Director04 September 2002Active
33 Pitfold Road, Lee, London, SE12 9JB

Director24 July 2001Active
16 Winchendon Road, Teddington, TW11 0SX

Director01 April 2002Active
Wren Cottage, Pirbright Road, Normandy, GU3 2AQ

Director24 July 2001Active
Priory Barn, Monks Hill Smarden, Ashford, TN27 8QJ

Director01 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 February 2001Active

People with Significant Control

Mr Daniel Evans
Notified on:11 February 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neill Justin Adams
Notified on:11 February 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Capital

Capital name of class of shares.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2021-03-25Change of constitution

Statement of companys objects.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Accounts

Change account reference date company previous extended.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person secretary company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-14Address

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

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.