UKBizDB.co.uk

SPRITELEY LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:43 Oswalds Way, Tarporley, Cheshire, United Kingdom, CW60GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Oswalds Way, Tarporley, United Kingdom, CW60GF

Director01 September 2017Active
14, Sibley Close, Bickley, England, BR1 2BG

Secretary10 June 2011Active
14, Sibley Close, Bickley, England, BR1 2BG

Director10 June 2011Active
14, Sibley Close, Bickley, England, BR1 2BG

Director10 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Accounts

Change account reference date company current extended.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

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

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Address

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

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Capital

Capital allotment shares.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.