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.
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 | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
13 Cedar Gardens, Sandy, SG19 1EY | Secretary | 03 April 2008 | Active |
9 Hollinbrook, Springfield, Wigan, WN6 7SG | Secretary | 12 June 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 10 November 2010 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 June 2001 | Active |
109 Green Lane, Edgware, HA8 8EL | Director | 03 April 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
9 Hollinbrook, Springfield, Wigan, WN6 7SG | Director | 12 June 2001 | Active |
9 Hollinbrook, Springfield, Wigan, WN6 7SG | Director | 18 March 2005 | Active |
20 Salwick Close, Goose Green, Wigan, WN3 6RE | Director | 12 June 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 27 February 2015 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
17 Bournemouth Road, Wimbledon, London, SW19 3AR | Director | 03 April 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 27 February 2015 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 10 November 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR | Director | 10 November 2010 | Active |
49 Withdean Road, Brighton, BN1 5JB | Director | 03 April 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 28 June 2011 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 12 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Officers | Second filing of change of director details with name. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Address | Move registers to sail company with new address. | Download |
2022-08-05 | Address | Change sail address company with new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.