UKBizDB.co.uk

SPIRIT MEDICAL LIMITED

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

This company is commonly known as Spirit Medical Limited. The company was founded 18 years ago and was given the registration number 05515274. The firm's registered office is in LITTLE EATON. You can find them at Brook House, 3a Duffield Road, Little Eaton, Derbyshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SPIRIT MEDICAL LIMITED
Company Number:05515274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Brook House, 3a Duffield Road, Little Eaton, Derbyshire, England, DE21 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR

Secretary30 November 2021Active
Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR

Director18 August 2006Active
8 Ellesmere Road, West Bridgford, Nottingham, NG2 7DE

Secretary15 August 2006Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary21 July 2005Active
The Cottage 20 Church Street, Bonsall, Matlock, DE4 2AE

Director15 August 2006Active
The Cottage,, 20 Church Street,, Bonsall, DE4 2AE

Director15 August 2006Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director21 July 2005Active

People with Significant Control

Spirit Medical Holdings Ltd
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Harold Peter Fellows
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person secretary company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.