This company is commonly known as Spriteley Ltd. The company was founded 13 years ago and was given the registration number 07665261. The firm's registered office is in TARPORLEY. You can find them at 43 Oswalds Way, , Tarporley, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SPRITELEY LTD |
---|---|---|
Company Number | : | 07665261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2011 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Oswalds Way, Tarporley, Cheshire, United Kingdom, CW60GF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Oswalds Way, Tarporley, United Kingdom, CW60GF | Director | 01 September 2017 | Active |
14, Sibley Close, Bickley, England, BR1 2BG | Secretary | 10 June 2011 | Active |
14, Sibley Close, Bickley, England, BR1 2BG | Director | 10 June 2011 | Active |
14, Sibley Close, Bickley, England, BR1 2BG | Director | 10 June 2011 | Active |
Mr Phillip Jason Spratt | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Oswalds Way, Tarporley, United Kingdom, CW60GF |
Nature of control | : |
|
Mr Alastair Whiteley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 265 Camberwell New Road, Camberwell New Road, London, England, SE5 0TF |
Nature of control | : |
|
Mrs Jeannine Daniel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 265, Camberwell New Road, London, England, SE5 0TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Accounts | Change account reference date company current extended. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Capital | Capital allotment shares. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.