About

Registered Number: 04918159
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Suite 3, The Old Custom House, 74 Lower Dock Street, Newport, NP20 1EH,

 

Spin Restaurants Ltd was registered on 01 October 2003 and has its registered office in Newport, it's status is listed as "Active". The current directors of the company are listed as Coles, Richard Alan, Brunt, Adam Lawrence Bertram at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Adam Lawrence Bertram 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLES, Richard Alan 01 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 12 March 2004
395 - Particulars of a mortgage or charge 02 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.