Warning: file_put_contents(c/a994b6a799834a535395165e1081dd76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/afce87e6d52ed937d3d984cc4486acbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Spires Rtm Company Ltd, HP2 4FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SPIRES RTM COMPANY LTD

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

This company is commonly known as The Spires Rtm Company Ltd. The company was founded 12 years ago and was given the registration number 07931237. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 31 Selden Hill, , Hemel Hempstead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE SPIRES RTM COMPANY LTD
Company Number:07931237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Selden Hill, Hemel Hempstead, England, HP2 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Wellingborough Road, Broughton, Kettering, England, NN14 1PD

Director01 August 2013Active
5 Marlowes, 5, Marlowes, Hemel Hempstead, United Kingdom, HF1 1LA

Director19 May 2019Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary01 February 2012Active
Wayland House, High Street, Watton, Thetford, England, IP25 6AR

Director09 July 2013Active
15, Draper Way, Leighton Buzzard, England, LU7 4UE

Director17 January 2014Active
18, Selden Hill, Hemel Hempstead, England, HP2 4FS

Director03 December 2015Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director01 February 2012Active

People with Significant Control

Mr George Alan Limpkin
Notified on:01 August 2020
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:31 The Spires, Selden Hill, Hemel Hempstead, England, HP2 4FS
Nature of control:
  • Right to appoint and remove directors
Mr George Alan Limpkin
Notified on:01 February 2017
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:15, Draper Way, Leighton Buzzard, England, LU7 4UE
Nature of control:
  • 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

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

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-02-27Address

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

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type dormant.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Accounts

Accounts with accounts type dormant.

Download
2017-07-13Address

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

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-08-06Officers

Termination director company with name termination date.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.