About

Registered Number: 10854461
Date of Incorporation: 06/07/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor 20 Kingston Road, Staines-Upon-Thames, TW18 4LG,

 

Spirit Energy Ltd was founded on 06 July 2017. We don't currently know the number of employees at Spirit Energy Ltd. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLM, Tore 08 December 2017 - 1
HOUSE, David John 01 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Nicola 29 January 2019 - 1
TANNER, Paul Martyn Roger 08 December 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
RESOLUTIONS - N/A 24 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2019
SH19 - Statement of capital 24 December 2019
CAP-SS - N/A 24 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 April 2019
AP03 - Appointment of secretary 30 January 2019
AD01 - Change of registered office address 30 January 2019
RESOLUTIONS - N/A 07 January 2019
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
SH19 - Statement of capital 18 December 2018
CAP-SS - N/A 18 December 2018
CS01 - N/A 11 July 2018
TM02 - Termination of appointment of secretary 12 June 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
SH01 - Return of Allotment of shares 12 April 2018
PSC05 - N/A 25 January 2018
SH06 - Notice of cancellation of shares 02 January 2018
SH01 - Return of Allotment of shares 21 December 2017
SH01 - Return of Allotment of shares 21 December 2017
RESOLUTIONS - N/A 19 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AP03 - Appointment of secretary 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
SH03 - Return of purchase of own shares 11 December 2017
SH01 - Return of Allotment of shares 09 November 2017
SH01 - Return of Allotment of shares 26 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
SH01 - Return of Allotment of shares 17 October 2017
RESOLUTIONS - N/A 16 October 2017
RESOLUTIONS - N/A 16 October 2017
CONNOT - N/A 16 October 2017
AA01 - Change of accounting reference date 11 October 2017
AA01 - Change of accounting reference date 15 September 2017
NEWINC - New incorporation documents 06 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.