This company is commonly known as Spitfire Bespoke Homes Limited. The company was founded 22 years ago and was given the registration number 04395875. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 41100 - Development of building projects.
Name | : | SPITFIRE BESPOKE HOMES LIMITED |
---|---|---|
Company Number | : | 04395875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 23 December 2016 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 04 January 2011 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 01 September 2023 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 02 November 2009 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 01 January 2022 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 07 June 2010 | Active |
I.M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Secretary | 04 January 2011 | Active |
48 The Grove, Sutton Coldfield, B74 3UD | Secretary | 27 March 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 15 March 2002 | Active |
I.M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Director | 27 March 2002 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 23 February 2017 | Active |
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH | Director | 27 March 2002 | Active |
Im House, South Drive, Coleshill, Birmingham, England, B46 1DF | Director | 23 February 2017 | Active |
3 Maythorn Grove, Solihull, B91 3JS | Director | 27 March 2002 | Active |
48 The Grove, Sutton Coldfield, B74 3UD | Director | 08 November 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 15 March 2002 | Active |
I.M. Properties Plc | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.