SPIRIT (SGL) LIMITED

Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom
StatusACTIVE
Company No.03982443
CategoryPrivate Limited Company
Incorporated28 Apr 2000
Age24 years, 18 days
JurisdictionEngland Wales

SUMMARY

SPIRIT (SGL) LIMITED is an active private limited company with number 03982443. It was incorporated 24 years, 18 days ago, on 28 April 2000. The company address is Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/23

Documents

View document PDF

Resolution

Date: 22 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robert Lee

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Simon Nicholas D'cruz

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 124

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 123

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Lee

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Richard Smothers

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robertson Elliot

Termination date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 26 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2019

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Nicholas Robertson Elliot

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Dyson Davis

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Smothers

Appointment date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lewis

Appointment date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken David Millbanks

Termination date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 01 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-01

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lindsay Anne Keswick

Appointment date: 2016-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Susan Stewart

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT

Change date: 2016-03-07

Old address: Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Ken David Millbanks

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Jonathan Robert Langford

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Antony Kelly

Termination date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken David Millbanks

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jane Bell

Termination date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Kirk Dyson Davis

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Jones

Termination date: 2015-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Gallagher

Termination date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 23 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sec 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2014

Action Date: 17 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-17

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Susan Stewart

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Rudd

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Henry Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Antony Kelly

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Langford

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Godwin-Bratt

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2013

Action Date: 18 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-18

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Clare Rudd

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Godwin-Bratt

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 05 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick James Gallagher

Change date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Margerrison

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick James Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Jane Bell

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dando

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell John Margerrison

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bashforth

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Stone

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF

Change date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-29

Officer name: Claire Susan Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Thorley

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Michael Bashforth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Miscellaneous

Date: 31 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Sect 516 ca 2006

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Alexander Thorley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Giles Alexander Thorley

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Preston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Dutton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed claire susan stewart

Documents

View document PDF


Some Companies

BURNHAM PROPERTY SERVICES LIMITED

45 MAIN STREET,LEICESTER,LE12 6SY

Number:11690598
Status:ACTIVE
Category:Private Limited Company

CARVIN SALONS LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:09738009
Status:ACTIVE
Category:Private Limited Company
Number:05045700
Status:ACTIVE
Category:Private Limited Company

RST CONSULTING (UK) LIMITED

51 OSBORNE ROAD,FARNBOROUGH,GU14 6AE

Number:08334088
Status:ACTIVE
Category:Private Limited Company

SHARIF STORE LTD

707 HIGH ROAD LEYTON,LONDON,E10 6RA

Number:11258593
Status:ACTIVE
Category:Private Limited Company

SWAFFIELD PROJECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11722715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source