URBAN SPIRIT LIMITED
NORTHAMPTONSHIRE SECKLOE 110 LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6HT

Company number 04419853
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address KINGSTHORPE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6HT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Statement of capital following an allotment of shares on 31 July 2016 GBP 2,287,123.00 ; Statement of capital following an allotment of shares on 27 July 2016 GBP 927,040 . The most likely internet sites of URBAN SPIRIT LIMITED are www.urbanspirit.co.uk, and www.urban-spirit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Urban Spirit Limited is a Private Limited Company. The company registration number is 04419853. Urban Spirit Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Urban Spirit Limited is Kingsthorpe Road Northampton Northamptonshire Nn2 6ht. . WRIGHT, Christopher Neil is a Secretary of the company. MCMANUS, Gary Michael is a Director of the company. MCMANUS, Paul Martin is a Director of the company. WRIGHT, Christopher Neil is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WRIGHT, Christopher Neil
Appointed Date: 28 May 2012

Director
MCMANUS, Gary Michael
Appointed Date: 06 June 2002
64 years old

Director
MCMANUS, Paul Martin
Appointed Date: 06 June 2002
56 years old

Director
WRIGHT, Christopher Neil
Appointed Date: 06 June 2002
55 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 09 May 2002
Appointed Date: 18 April 2002

Secretary
EMW SECRETARIES LIMITED
Resigned: 28 May 2012
Appointed Date: 09 May 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 09 May 2002
Appointed Date: 18 April 2002

Director
EMW DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 09 May 2002

URBAN SPIRIT LIMITED Events

20 Feb 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
30 Aug 2016
Statement of capital following an allotment of shares on 31 July 2016
  • GBP 2,287,123.00

30 Aug 2016
Statement of capital following an allotment of shares on 27 July 2016
  • GBP 927,040

23 Aug 2016
Resolutions
  • RES13 ‐ Other company business 27/07/2016
  • RES10 ‐ Resolution of allotment of securities

29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 920,100

...
... and 61 more events
14 Jun 2002
New secretary appointed
14 Jun 2002
New director appointed
02 Jun 2002
Secretary resigned
02 Jun 2002
Director resigned
18 Apr 2002
Incorporation

URBAN SPIRIT LIMITED Charges

16 December 2009
Fee agreement second charge
Delivered: 30 December 2009
Status: Satisfied on 17 December 2014
Persons entitled: West Register (Investments) Limited
Description: Brampton halt (formerly the pines) brampton lane chapel…
15 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swan farmhouse and adjacent garden and parking area. By way…
22 August 2006
Legal charge over licensed premises
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The red lion 36 bridlepath brafield northamptonshire, by…
30 September 2004
Legal charge of licenesd premises
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that propery k/a the lamport swan harborough road…
24 August 2004
Legal charge of licensed premises
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the brampton halt (formerly the…
18 August 2004
Debenture
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…