About

Registered Number: 06034666
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Bridge Mills, Huddersfield Road, Holmfirth, West Yorkshire, HD9 3TW,

 

Spirul Ltd was registered on 20 December 2006. We don't currently know the number of employees at this business. This company has 4 directors listed as Phillips, Anthony Joseph, Southon, Wendy Suzanne, Phillips, Ruth Amanda, Southon, David Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Anthony Joseph 26 January 2007 - 1
PHILLIPS, Ruth Amanda 26 January 2007 30 November 2015 1
SOUTHON, David Edward 29 December 2006 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SOUTHON, Wendy Suzanne 29 December 2006 26 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 13 September 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
RESOLUTIONS - N/A 11 June 2007
MEM/ARTS - N/A 11 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.