This company is commonly known as Spokes Fit Limited. The company was founded 6 years ago and was given the registration number 11224781. The firm's registered office is in EPSOM. You can find them at 8/10 South Street, , Epsom, Surrey. This company's SIC code is 56210 - Event catering activities.
Name | : | SPOKES FIT LIMITED |
---|---|---|
Company Number | : | 11224781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8/10 South Street, Epsom, Surrey, England, KT18 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10 South Street, Epsom, England, KT18 7PF | Secretary | 26 February 2018 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Director | 26 February 2018 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Director | 16 March 2021 | Active |
Mr Peter David Bryan | ||
Notified on | : | 31 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 28236 Via Fierro, Lanuna Niguel, United States, 92677 |
Nature of control | : |
|
Mrs Thalia Harriet Vines | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10 South Street, Epsom, England, KT18 7PF |
Nature of control | : |
|
Mr Paul Lancaster Vines | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10 South Street, Epsom, England, KT18 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Accounts | Change account reference date company previous extended. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2018-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.