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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR | Secretary | 30 November 2021 | Active |
Brook House, 3a Duffield Road, Little Eaton, England, DE21 5DR | Director | 18 August 2006 | Active |
8 Ellesmere Road, West Bridgford, Nottingham, NG2 7DE | Secretary | 15 August 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Secretary | 21 July 2005 | Active |
The Cottage 20 Church Street, Bonsall, Matlock, DE4 2AE | Director | 15 August 2006 | Active |
The Cottage,, 20 Church Street,, Bonsall, DE4 2AE | Director | 15 August 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Director | 21 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person secretary company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.