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..
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 | : |
|
Registered Address | : | Nexus House, 2 Cray Road, Sidcup, Kent, England, DA14 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Secretary | 26 February 2001 | Active |
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Director | 26 February 2001 | Active |
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Director | 26 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 26 February 2001 | Active |
Indiwell Farm, Swimbridge, Devon, EX32 0PY | Director | 04 September 2002 | Active |
33 Pitfold Road, Lee, London, SE12 9JB | Director | 24 July 2001 | Active |
16 Winchendon Road, Teddington, TW11 0SX | Director | 01 April 2002 | Active |
Wren Cottage, Pirbright Road, Normandy, GU3 2AQ | Director | 24 July 2001 | Active |
Priory Barn, Monks Hill Smarden, Ashford, TN27 8QJ | Director | 01 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 26 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-19 | Capital | Capital name of class of shares. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Incorporation | Memorandum articles. | Download |
2021-03-25 | Change of constitution | Statement of companys objects. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Accounts | Change account reference date company previous extended. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person secretary company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.