SPINIKARS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0QL

Company number 05085846
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address THE WHITE SWAN CHURCH STREET, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0QL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of SPINIKARS LIMITED are www.spinikars.co.uk, and www.spinikars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Garforth Rail Station is 5.2 miles; to Castleford Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6 miles; to Featherstone Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinikars Limited is a Private Limited Company. The company registration number is 05085846. Spinikars Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Spinikars Limited is The White Swan Church Street Rothwell Leeds West Yorkshire Ls26 0ql. . GREGORY, Justine Ruth is a Secretary of the company. GREGORY, Justine Ruth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREGORY, Michael Henry has been resigned. Director REYNOLDS, Anthony Walter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GREGORY, Justine Ruth
Appointed Date: 30 March 2004

Director
GREGORY, Justine Ruth
Appointed Date: 30 March 2004
54 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 26 March 2004

Director
GREGORY, Michael Henry
Resigned: 25 July 2008
Appointed Date: 21 March 2006
85 years old

Director
REYNOLDS, Anthony Walter
Resigned: 21 March 2006
Appointed Date: 30 March 2004
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 26 March 2004

Persons With Significant Control

Mrs Justine Ruth Gregory Marks
Notified on: 1 March 2017
54 years old
Nature of control: Ownership of shares – 75% or more

SPINIKARS LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 32 more events
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
02 Apr 2004
New secretary appointed;new director appointed
02 Apr 2004
New director appointed
26 Mar 2004
Incorporation

SPINIKARS LIMITED Charges

9 August 2004
Debenture
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…