Spiritbond Finsbury Park Limited
- Active
- Incorporated on 29 Oct 2009
Reg Address: 3 Llys Y Bont, Parc Menai, Bangor LL57 4BN, United Kingdom
- Summary The company with name "Spiritbond Finsbury Park Limited" is a ltd and located in 3 Llys Y Bont, Parc Menai, Bangor LL57 4BN. Spiritbond Finsbury Park Limited is currently in active status and it was incorporated on 29 Oct 2009 (14 years 10 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Spiritbond Finsbury Park Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon David Ainslie Jones | Director | 18 Jun 2024 | British | Active |
2 | Kerry Anne Watson | Secretary | 6 Dec 2021 | - | Active |
3 | Sarah Jane Sergeant | Director | 12 Nov 2021 | British | Resigned 18 Jun 2024 |
4 | Philip Martin Byrom | Director | 2 Jan 2019 | British | Active |
5 | Philip Martin Byrom | Director | 2 Jan 2019 | British | Resigned 1 Mar 2023 |
6 | Philip Martin Byrom | Secretary | 31 Jan 2013 | - | Resigned 6 Dec 2021 |
7 | Andrew Mcguckin | Secretary | 31 Jan 2013 | British | Active |
8 | Glyn Watkin Jones | Director | 3 Nov 2009 | Welsh | Resigned 5 Sep 2018 |
9 | Philip Martin Byrom | Director | 3 Nov 2009 | British | Resigned 31 Jan 2013 |
10 | John Spencer Stanley | Director | 3 Nov 2009 | British | Resigned 31 Jan 2013 |
11 | Martyn Nicholas Charles Thom | Director | 3 Nov 2009 | British | Resigned 31 Dec 2017 |
12 | Glyn Watkin Jones | Director | 3 Nov 2009 | Welsh | Resigned 5 Sep 2018 |
13 | Mark Watkin Jones | Director | 3 Nov 2009 | British | Resigned 2 Jan 2019 |
14 | Alan Winston Stanley | Director | 29 Oct 2009 | British | Resigned 25 Apr 2022 |
15 | OVAL NOMINEES LIMITED | Corporate Nominee Director | 29 Oct 2009 | - | Resigned 29 Oct 2009 |
16 | OVALSEC LIMITED | Corporate Nominee Secretary | 29 Oct 2009 | - | Resigned 29 Oct 2009 |
17 | Alan Winston Stanley | Director | 29 Oct 2009 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Watkin Jones & Son Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 29 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Spiritbond Finsbury Park Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 20 Nov 2022 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 2 Jul 2022 | Download PDF |
5 | Accounts - Unaudited Abridged | 21 Jun 2022 | Download PDF 8 Pages |
6 | Accounts - Small | 6 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 18 Dec 2020 | Download PDF 3 Pages |
8 | Accounts - Full | 6 Oct 2020 | Download PDF 17 Pages |
9 | Confirmation Statement - No Updates | 31 Oct 2019 | Download PDF 3 Pages |
10 | Accounts - Full | 4 Jul 2019 | Download PDF 17 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 17 Jun 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 20 Nov 2018 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2018 | Download PDF 1 Pages |
15 | Accounts - Full | 4 Jul 2018 | Download PDF 17 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 9 Nov 2017 | Download PDF 3 Pages |
18 | Accounts - Full | 10 Jul 2017 | Download PDF 16 Pages |
19 | Officers - Change Person Director Company With Change Date | 22 Jun 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 10 Nov 2016 | Download PDF 5 Pages |
21 | Accounts - Full | 30 Jun 2016 | Download PDF 14 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2015 | Download PDF 5 Pages |
23 | Accounts - Full | 2 Jul 2015 | Download PDF 14 Pages |
24 | Capital - Allotment Shares | 19 Nov 2014 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2014 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Full | 8 Jul 2014 | Download PDF 14 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2013 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 4 Jul 2013 | Download PDF 6 Pages |
29 | Officers - Termination Director Company With Name | 20 May 2013 | Download PDF 1 Pages |
30 | Officers - Appoint Person Secretary Company With Name | 20 May 2013 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 8 Mar 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2012 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 4 Sep 2012 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2011 | Download PDF 8 Pages |
35 | Accounts - Dormant | 29 Jul 2011 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2010 | Download PDF 8 Pages |
37 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
40 | Accounts - Change Account Reference Date Company Current Shortened | 10 Dec 2009 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 23 Nov 2009 | Download PDF 3 Pages |
42 | Officers - Appoint Person Director Company With Name | 16 Nov 2009 | Download PDF 3 Pages |
43 | Address - Change Registered Office Company With Date Old | 16 Nov 2009 | Download PDF 2 Pages |
44 | Capital - Allotment Shares | 16 Nov 2009 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name | 5 Nov 2009 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name | 5 Nov 2009 | Download PDF 2 Pages |
47 | Incorporation - Company | 29 Oct 2009 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.