-
SPITFIRE AMS LIMITED - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 10655346
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- CROKER, Nathan
- CROKER, Rebecca
- Company secretaries
- CROKER, Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-03-07
- Age Of Company 2017-03-07 7 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Nathan Croker
- -
- Mr Nathan Croker
- -
- Mrs Rebecca Croker
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2023-12-02
- Last Date: 2022-11-18
-
SPITFIRE AMS LIMITED Company Description
- SPITFIRE AMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10655346. Its current trading status is "live". It was registered 2017-03-07. It has declared SIC or NACE codes as "47910". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at Wilson Field Limited .
Get SPITFIRE AMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spitfire Ams Limited - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
- 2017-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPITFIRE AMS 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 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-04-17) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-01) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2024-05-12) - 600
keyboard_arrow_right 2023
-
dissolved-compulsory-strike-off-suspended (2023-03-07) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-03-09) - 600
-
gazette-notice-compulsory (2023-03-07) - GAZ1
-
resolution (2023-03-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-03-09) - LIQ02
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-07-13) - PSC04
-
confirmation-statement-with-no-updates (2022-04-25) - CS01
-
notification-of-a-person-with-significant-control (2022-02-22) - PSC01
-
confirmation-statement-with-updates (2022-11-18) - CS01
-
confirmation-statement-with-updates (2022-08-16) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-24) - CS01
-
appoint-person-director-company-with-name-date (2020-03-24) - AP01
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
confirmation-statement-with-updates (2020-03-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-11) - MR01
-
change-to-a-person-with-significant-control (2020-11-15) - PSC04
-
change-person-director-company-with-change-date (2020-11-15) - CH01
-
change-person-director-company-with-change-date (2020-03-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-27) - AA
-
termination-director-company-with-name-termination-date (2020-03-31) - TM01
-
confirmation-statement-with-updates (2020-04-14) - CS01
-
mortgage-satisfy-charge-full (2020-08-13) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-13) - AD01
-
change-person-secretary-company-with-change-date (2020-11-15) - CH03
-
change-person-secretary-company-with-change-date (2020-03-24) - CH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-29) - AA
-
appoint-person-director-company-with-name-date (2019-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-19) - AD01
-
cessation-of-a-person-with-significant-control (2019-05-07) - PSC07
-
confirmation-statement-with-updates (2019-03-20) - CS01
-
change-person-director-company-with-change-date (2019-03-19) - CH01
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
appoint-person-secretary-company-with-name-date (2019-03-19) - AP03
-
notification-of-a-person-with-significant-control (2019-03-19) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-19) - AD01
-
change-to-a-person-with-significant-control (2019-05-03) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-29) - AA
-
confirmation-statement-with-updates (2018-03-14) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-03-07) - NEWINC