UKBizDB.co.uk

SPIRITEL LIMITED

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

This company is commonly known as Spiritel Limited. The company was founded 20 years ago and was given the registration number 05035921. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPIRITEL LIMITED
Company Number:05035921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director28 June 2011Active
13 Cedar Gardens, Sandy, SG19 1EY

Secretary30 August 2005Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Secretary17 February 2004Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary10 November 2010Active
6 Chatsworth Road, Chiswick, London, W4 3HY

Secretary28 July 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary05 February 2004Active
109 Green Lane, Edgware, HA8 8EL

Director24 January 2008Active
6 Birch Mews, Adel, Leeds, LS16 8NX

Director28 July 2004Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Director17 February 2004Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director01 April 2011Active
The White House, Cat Lane, Ewelme, Wallingford, OX10 6HX

Director05 April 2006Active
17 Bournemouth Road, Wimbledon, London, SW19 3AR

Director20 July 2005Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director24 October 2017Active
9 Ashwell Avenue, Camberley, GU15 2AR

Director25 May 2005Active
Daisy House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director10 November 2010Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director10 November 2010Active
19 Cadogan Gardens, London, SW3 2RW

Director17 February 2004Active
2, Lady Margaret Drive, Troon, United Kingdom, KA10 7AL

Director28 July 2004Active
36 Bromwich Lane, Pedmore, Hagley, DY9 0QZ

Director28 July 2004Active
49 Withdean Road, Brighton, BN1 5JB

Director23 May 2007Active
Hamlet House, 107 Arthur Road, Wimbledon, London, SW19 7DR

Director28 July 2004Active
6 Chatsworth Road, Chiswick, London, W4 3HY

Director28 July 2004Active
12 Delfhaven Court, Standish, Wigan, WN6 0EZ

Director02 March 2007Active
2b Longdown Road, Fleet, GU52 7UZ

Director28 July 2004Active
190 Strand, London, WC2R 1JN

Corporate Director05 February 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director05 February 2004Active

People with Significant Control

Daisy Telecoms Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-19Address

Change sail address company with old address new address.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Address

Move registers to registered office company with new address.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.