This company is commonly known as Spirit Parent Limited. The company was founded 22 years ago and was given the registration number 04271748. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPIRIT PARENT LIMITED |
---|---|---|
Company Number | : | 04271748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 March 2023 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 14 December 2001 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
23 Whitehouse Drive, Lichfield, WS13 8FE | Secretary | 31 March 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 04 March 2002 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 16 August 2001 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
39 Calvert Road, Greenwich, London, SE10 0DH | Director | 22 November 2001 | Active |
16 Elgin Mews South, Maida Vale, London, W9 1JZ | Director | 22 November 2001 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 21 December 2015 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 25 June 2012 | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 14 December 2001 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 05 January 2006 | Active |
4 Neville Street, London, SW7 3AR | Director | 14 December 2001 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 05 January 2006 | Active |
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 14 December 2001 | Active |
103 Barrow Gate Road, Chiswick, London, W4 4QS | Director | 14 December 2001 | Active |
Flat 9, 62 Eccleston Square, London, SW1V 1PH | Director | 04 February 2003 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 January 2018 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 16 August 2001 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 05 January 2006 | Active |
Spirit Financial Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-22 | Capital | Legacy. | Download |
2023-11-22 | Insolvency | Legacy. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Other | Legacy. | Download |
2023-08-18 | Other | Legacy. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.