SPIRE HOMEWARES LIMITED

Register to unlock more data on OkredoRegister

SPIRE HOMEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00018712

Incorporation date

13/08/1883

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hall Street South, Union Street, West Bromwich, West Midlands B70 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/04/2023
Change of name notice
dot icon14/04/2023
Certificate of change of name
dot icon16/09/2013
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon13/12/2011
Restoration by order of the court
dot icon28/07/2009
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2009
First Gazette notice for voluntary strike-off
dot icon05/04/2009
Application for striking-off
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon29/06/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/04/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon24/08/2003
Director resigned
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Return made up to 31/12/01; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/04/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon06/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon26/03/1999
Director resigned
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon23/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Secretary resigned
dot icon09/11/1998
Declaration of satisfaction of mortgage/charge
dot icon09/11/1998
Declaration of satisfaction of mortgage/charge
dot icon09/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
New director appointed
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon09/12/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
New director appointed
dot icon05/03/1997
Return made up to 31/12/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
New secretary appointed
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon11/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 31/12/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-12-30
dot icon21/05/1993
Return made up to 31/12/92; no change of members
dot icon21/05/1993
New director appointed
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 31/12/91; no change of members
dot icon11/02/1992
Full accounts made up to 1990-12-31
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon21/08/1990
Return made up to 31/12/89; no change of members
dot icon21/08/1990
Return made up to 31/12/88; no change of members
dot icon17/07/1990
Director resigned;new director appointed
dot icon02/07/1990
Director resigned
dot icon02/07/1990
Full group accounts made up to 1989-06-30
dot icon02/07/1990
Accounting reference date extended from 30/06 to 31/12
dot icon19/07/1989
Full group accounts made up to 1988-06-30
dot icon04/03/1988
Full accounts made up to 1987-06-30
dot icon04/03/1988
Return made up to 07/12/87; full list of members
dot icon27/03/1987
Annual return made up to 01/12/86
dot icon31/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
dot iconNext due on
31/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPIRE HOMEWARES LIMITED
Corporate Secretary
01/11/1994 - 30/10/1998
4
Wood, Terence James Antony
Director
22/06/1992 - 31/03/1994
15
Ball, Christopher William
Director
02/09/1996 - 28/02/2003
8
Marsh, Howard Grant
Director
08/04/1998 - 28/01/1999
7
POWERSTREAM SERVICES LIMITED
Corporate Secretary
01/05/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPIRE HOMEWARES LIMITED

SPIRE HOMEWARES LIMITED is an(a) Active company incorporated on 13/08/1883 with the registered office located at Hall Street South, Union Street, West Bromwich, West Midlands B70 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPIRE HOMEWARES LIMITED?

toggle

SPIRE HOMEWARES LIMITED is currently Active. It was registered on 13/08/1883 .

Where is SPIRE HOMEWARES LIMITED located?

toggle

SPIRE HOMEWARES LIMITED is registered at Hall Street South, Union Street, West Bromwich, West Midlands B70 6DB.

What is the latest filing for SPIRE HOMEWARES LIMITED?

toggle

The latest filing was on 14/04/2023: Change of name notice.