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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN | Director | 10 October 2016 | Active |
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN | Director | 11 January 2013 | Active |
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN | Secretary | 31 May 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 19 February 2007 | Active |
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN | Director | 31 May 2007 | Active |
Unit 4 Beaumont Square Durham, Way South Aycliffe Industrial, Estate Newton Aycliffe, DL5 6XN | Director | 31 May 2007 | Active |
27, Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER | Director | 30 May 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 19 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Capital | Capital allotment shares. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-11-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.