UKBizDB.co.uk

SPIRITEL MOBILE LIMITED

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

This company is commonly known as Spiritel Mobile Limited. The company was founded 22 years ago and was given the registration number 04232789. 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 61900 - Other telecommunications activities.

Company Information

Name:SPIRITEL MOBILE LIMITED
Company Number:04232789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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

Director01 December 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director01 December 2018Active
13 Cedar Gardens, Sandy, SG19 1EY

Secretary03 April 2008Active
9 Hollinbrook, Springfield, Wigan, WN6 7SG

Secretary12 June 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary10 November 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 June 2001Active
109 Green Lane, Edgware, HA8 8EL

Director03 April 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
9 Hollinbrook, Springfield, Wigan, WN6 7SG

Director12 June 2001Active
9 Hollinbrook, Springfield, Wigan, WN6 7SG

Director18 March 2005Active
20 Salwick Close, Goose Green, Wigan, WN3 6RE

Director12 June 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director01 April 2011Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director27 February 2015Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director22 June 2018Active
17 Bournemouth Road, Wimbledon, London, SW19 3AR

Director03 April 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director27 February 2015Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

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

Director10 November 2010Active
49 Withdean Road, Brighton, BN1 5JB

Director03 April 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director28 June 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 June 2001Active

People with Significant Control

Daisy Communications Ltd
Notified on:12 July 2019
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
Anglia Telecom Centres 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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Second filing of change of director details with name.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-05Address

Move registers to sail company with new address.

Download
2022-08-05Address

Change sail address company with new address.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.