SPIRIT CIRCUITS LIMITED
AYLESFORD LAWNCLUB LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 6AG

Company number 04679779
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 51 THE STREAM, DITTON, AYLESFORD, KENT, ME20 6AG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100,000 . The most likely internet sites of SPIRIT CIRCUITS LIMITED are www.spiritcircuits.co.uk, and www.spirit-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bearsted Rail Station is 5.7 miles; to Chatham Rail Station is 6.5 miles; to Rochester Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Circuits Limited is a Private Limited Company. The company registration number is 04679779. Spirit Circuits Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Spirit Circuits Limited is 51 The Stream Ditton Aylesford Kent Me20 6ag. . WIGGINS, Steven is a Secretary of the company. DRIVER, Stephen Christopher is a Director of the company. LLOYD, Lee Michael is a Director of the company. Secretary ALLMAN, Clive Richard has been resigned. Secretary LLOYD, Lee Michael has been resigned. Secretary PRINCE, Kanagasundaram has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLMAN, Clive Richard has been resigned. Director DRIVER, Stephen Christopher has been resigned. Director ROGERS, Mark Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WIGGINS, Steven
Appointed Date: 20 March 2006

Director
DRIVER, Stephen Christopher
Appointed Date: 02 April 2004
64 years old

Director
LLOYD, Lee Michael
Appointed Date: 01 April 2004
58 years old

Resigned Directors

Secretary
ALLMAN, Clive Richard
Resigned: 30 September 2005
Appointed Date: 14 January 2004

Secretary
LLOYD, Lee Michael
Resigned: 20 March 2006
Appointed Date: 30 September 2005

Secretary
PRINCE, Kanagasundaram
Resigned: 13 January 2004
Appointed Date: 18 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 2003
Appointed Date: 26 February 2003

Director
ALLMAN, Clive Richard
Resigned: 30 September 2005
Appointed Date: 14 January 2004
73 years old

Director
DRIVER, Stephen Christopher
Resigned: 13 January 2004
Appointed Date: 18 March 2003
64 years old

Director
ROGERS, Mark Richard
Resigned: 29 July 2005
Appointed Date: 14 January 2004
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Stephen Christopher Driver
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Lee Michael Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRIT CIRCUITS LIMITED Events

03 Apr 2017
Confirmation statement made on 26 February 2017 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000

04 Sep 2015
Full accounts made up to 30 November 2014
06 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100,000

...
... and 58 more events
18 Jun 2003
Secretary resigned
18 Jun 2003
Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Jun 2003
New secretary appointed
18 Jun 2003
New director appointed
26 Feb 2003
Incorporation

SPIRIT CIRCUITS LIMITED Charges

1 November 2010
Legal assignment
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 October 2010
Floating charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Mortgage debenture
Delivered: 23 May 2007
Status: Satisfied on 7 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Debenture
Delivered: 13 September 2004
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Fixed and floating charge
Delivered: 27 February 2004
Status: Satisfied on 7 October 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…