-
SPIRITMEN LIMITED - Silent Pool Distillery Shere Road, Albury, Guildford, Surrey, United Kingdom
Company Information
- Company registration number
- 08874113
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Silent Pool Distillery Shere Road
- Albury
- Guildford
- Surrey
- GU5 9BW Silent Pool Distillery Shere Road, Albury, Guildford, Surrey, GU5 9BW UK
Management
- Managing Directors
- BEST, Sophie
- DOBSON, Adam Peter
- KAVANAGH, Steven Robert
- KEELING, John Charles
- MCCULLOCH, Ian Douglas
- Company secretaries
- KAVANAGH, Steven Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-04
- Age Of Company 2014-02-04 10 years
- SIC/NACE
- 11010
Ownership
- Beneficial Owners
- -
- -
- William Grant & Sons Investments Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-01
- Last Date: 2023-04-17
-
SPIRITMEN LIMITED Company Description
- SPIRITMEN LIMITED is a ltd registered in United Kingdom with the Company reg no 08874113. Its current trading status is "live". It was registered 2014-02-04. It has declared SIC or NACE codes as "11010". It has 5 directors and 1 secretary.It can be contacted at Silent Pool Distillery Shere Road .
Get SPIRITMEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spiritmen Limited - Silent Pool Distillery Shere Road, Albury, Guildford, Surrey, United Kingdom
- 2014-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPIRITMEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
-
capital-allotment-shares (2023-03-31) - SH01
-
capital-allotment-shares (2023-03-30) - SH01
-
capital-allotment-shares (2023-03-10) - SH01
-
capital-allotment-shares (2023-01-01) - SH01
-
second-filing-capital-allotment-shares (2023-05-01) - RP04SH01
-
change-person-director-company-with-change-date (2023-05-01) - CH01
-
confirmation-statement-with-updates (2023-05-01) - CS01
-
change-person-secretary-company-with-change-date (2023-05-01) - CH03
-
resolution (2023-09-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-06-16) - AA
-
capital-allotment-shares (2023-05-17) - SH01
-
capital-allotment-shares (2023-05-03) - SH01
-
capital-allotment-shares (2023-05-02) - SH01
-
capital-allotment-shares (2023-10-04) - SH01
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
-
termination-secretary-company-with-name-termination-date (2023-10-04) - TM02
-
termination-director-company-with-name-termination-date (2023-10-04) - TM01
-
appoint-person-secretary-company-with-name-date (2023-10-04) - AP03
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-07) - TM01
-
confirmation-statement-with-updates (2022-04-22) - CS01
-
appoint-person-director-company-with-name-date (2022-02-21) - AP01
-
memorandum-articles (2022-05-25) - MA
-
resolution (2022-05-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-23) - AA
-
capital-allotment-shares (2021-07-19) - SH01
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
appoint-person-secretary-company-with-name-date (2020-08-11) - AP03
-
appoint-person-director-company-with-name-date (2020-08-11) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-18) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC01
-
confirmation-statement-with-updates (2018-10-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
change-account-reference-date-company-previous-shortened (2017-02-22) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-01-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-14) - AP01
-
capital-allotment-shares (2015-01-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-03) - AA
-
change-account-reference-date-company-current-extended (2015-02-26) - AA01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-11-21) - SH01
-
capital-allotment-shares (2014-11-19) - SH01
-
capital-alter-shares-subdivision (2014-11-19) - SH02
-
capital-name-of-class-of-shares (2014-11-19) - SH08
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-04) - AD01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
termination-director-company-with-name (2014-06-12) - TM01
-
incorporation-company (2014-02-04) - NEWINC