KINDRED SPIRITS LIMITED
STOKE-ON-TRENT KINDRED SPIRITS T/AS VOM FASS LIMITED

Hellopages » Staffordshire » Stafford » ST4 8AX
Company number 05421110
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address UNIT 231 TRENTHAM RETAIL VILLAGE, STONE ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8AX
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 47290 - Other retail sale of food in specialised stores, 56290 - Other food services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 054211100001, created on 18 December 2015. The most likely internet sites of KINDRED SPIRITS LIMITED are www.kindredspirits.co.uk, and www.kindred-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Kindred Spirits Limited is a Private Limited Company. The company registration number is 05421110. Kindred Spirits Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Kindred Spirits Limited is Unit 231 Trentham Retail Village Stone Road Stoke On Trent Staffordshire St4 8ax. . LOWTHER, Geraldine Lynne is a Secretary of the company. LOWTHER, Geraldine Lynne is a Director of the company. Secretary HAUGH, Diane Elizabeth has been resigned. Secretary WITHENSHAW, Robert Martin has been resigned. Director HAUGH, Diane Elizabeth has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
LOWTHER, Geraldine Lynne
Appointed Date: 03 May 2011

Director
LOWTHER, Geraldine Lynne
Appointed Date: 12 April 2005
62 years old

Resigned Directors

Secretary
HAUGH, Diane Elizabeth
Resigned: 03 May 2011
Appointed Date: 12 April 2005

Secretary
WITHENSHAW, Robert Martin
Resigned: 12 April 2005
Appointed Date: 11 April 2005

Director
HAUGH, Diane Elizabeth
Resigned: 03 May 2011
Appointed Date: 12 April 2005
78 years old

Director
MARSHALL, Robert George Bruce
Resigned: 12 April 2005
Appointed Date: 11 April 2005
70 years old

Persons With Significant Control

Mrs Geraldine Lynne Lowther
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KINDRED SPIRITS LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Registration of charge 054211100001, created on 18 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
26 Apr 2005
New director appointed
26 Apr 2005
New secretary appointed;new director appointed
11 Apr 2005
Incorporation

KINDRED SPIRITS LIMITED Charges

18 December 2015
Charge code 0542 1110 0001
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…