Warning: file_put_contents(c/d3b6aff3566aa9e2ecf54af7632333f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spitfire Doors Limited, SK10 2NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPITFIRE DOORS LIMITED

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

This company is commonly known as Spitfire Doors Limited. The company was founded 8 years ago and was given the registration number 09665503. The firm's registered office is in MACCLESFIELD. You can find them at 5 Dogrose Hangar, Snape Road, Macclesfield, Cheshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:SPITFIRE DOORS LIMITED
Company Number:09665503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:5 Dogrose Hangar, Snape Road, Macclesfield, Cheshire, England, SK10 2NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Dogrose Hangar, Snape Road, Macclesfield, England, SK10 2NZ

Director01 March 2021Active
Dogrose Hangar, 5 Snape Road, Macclesfield, England, SK10 2NZ

Director01 July 2015Active
Dogrose Hangar, 5 Snape Road, Macclesfield, England, SK10 2NZ

Director01 July 2015Active
Dogrose Hangar, 5 Snape Road, Macclesfield, England, SK10 2NZ

Director01 May 2022Active
Dogrose Hanger, Unit 5, Snape Road, Macclesfield, England, SK10 2NZ

Director01 October 2017Active
103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom, WA9 3AL

Director01 October 2017Active

People with Significant Control

Kaliber Group Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:5 Snape Road, Macclesfield, England, SK10 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Richards
Notified on:13 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:5, Dogrose Hangar, Macclesfield, England, SK10 2NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Address

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

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.