Warning: file_put_contents(c/8e49c65540fcf8566bdb7b4d5d550a72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e5f71c601f8b2db3337b1fa5d0952a7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spirit Traders Ltd, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIRIT TRADERS LTD

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

This company is commonly known as Spirit Traders Ltd. The company was founded 8 years ago and was given the registration number 09843932. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90 Paul Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SPIRIT TRADERS LTD
Company Number:09843932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, England, W1H 1DP

Director24 May 2021Active
114, Goldthorn Hill, Wolverhampton, England, WV2 3HU

Secretary02 November 2017Active
114, Goldthorn Hill, Wolverhampton, England, WV2 3HU

Director02 November 2017Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director27 October 2015Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director27 October 2015Active

People with Significant Control

Mr Sanjay Kumar Chabbria
Notified on:25 June 2024
Status:Active
Date of birth:November 1970
Nationality:Indian
Country of residence:United Kingdom
Address:11, Kimberley Court, London, United Kingdom, NW6 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tarsiam Singh
Notified on:24 May 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:32, Benson Avenue, Wolverhampton, England, WV4 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Balwant Singh
Notified on:02 November 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:114, Goldthorn Hill, Wolverhampton, England, WV2 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Anthony Thornton
Notified on:22 October 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:22 October 2016
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.