About

Registered Number: 03174675
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Spiritas Ltd was registered on 19 March 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Macdonald, Benjamin, Macdonald, James, Blanco Rodriguez, Marta, Noton, Valerie Hazel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, James 26 February 1998 - 1
BLANCO RODRIGUEZ, Marta 01 July 2004 31 March 2017 1
NOTON, Valerie Hazel 19 March 1996 26 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Benjamin 26 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
CH03 - Change of particulars for secretary 21 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 23 February 2018
AAMD - Amended Accounts 21 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 02 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 17 May 2004
CERTNM - Change of name certificate 29 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 30 March 1998
363a - Annual Return 26 March 1998
363a - Annual Return 02 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1996
288 - N/A 24 April 1996
288 - N/A 15 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.