UKBizDB.co.uk

SPITFIRE @ CHESHIRE GREEN 1 LIMITED

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

This company is commonly known as Spitfire @ Cheshire Green 1 Limited. The company was founded 6 years ago and was given the registration number 11208365. The firm's registered office is in NANTWICH. You can find them at Nantwich Court 5a, Hospital Street, Nantwich, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPITFIRE @ CHESHIRE GREEN 1 LIMITED
Company Number:11208365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom, CW5 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH

Director18 January 2019Active
Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH

Director15 February 2018Active
Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH

Director15 February 2018Active

People with Significant Control

Spitfire Property Holdings Limited
Notified on:08 July 2021
Status:Active
Country of residence:United Kingdom
Address:Nantwich Court, 5a Hospital Street, Nantwich, United Kingdom, CW5 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Hugh Lamont
Notified on:18 January 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil John Duncan Lamont
Notified on:15 February 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Bird
Notified on:15 February 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Nantwich Court 5a, Hospital Street, Nantwich, United Kingdom, CW5 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Change account reference date company current extended.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Accounts

Change account reference date company previous shortened.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.