UKBizDB.co.uk

SPIRIT FIRES LIMITED

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

This company is commonly known as Spirit Fires Limited. The company was founded 17 years ago and was given the registration number 06115228. The firm's registered office is in ESTATE NEWTON AYCLIFFE. You can find them at Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, County Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPIRIT FIRES LIMITED
Company Number:06115228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, County Durham, DL5 6XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN

Director10 October 2016Active
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN

Director11 January 2013Active
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN

Secretary31 May 2007Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary19 February 2007Active
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN

Director31 May 2007Active
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN

Director31 May 2007Active
27, Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

Director30 May 2007Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director19 February 2007Active

People with Significant Control

Miss Michelle Kelly Bailey
Notified on:10 October 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit 4 Beaumont Square Durham, Estate Newton Aycliffe, DL5 6XN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Lindsay Stocks
Notified on:10 October 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit 4 Beaumont Square Durham, Estate Newton Aycliffe, DL5 6XN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Cvo Holdings Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:Unit 4, Durham Way South, Newton Aycliffe, England, DL5 6XN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Capital

Capital allotment shares.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Capital

Capital alter shares redemption statement of capital.

Download
2016-11-24Capital

Capital alter shares redemption statement of capital.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.